Advanced company searchLink opens in new window

RED CHILLI SEARCH LIMITED

Company number SC238073

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Dec 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
12 May 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2009 363a Return made up to 14/10/08; full list of members
06 Feb 2009 288a Secretary appointed andrew christian david allfrey
06 Feb 2009 288b Appointment terminated secretary claire allfrey
21 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
18 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
03 Dec 2007 CERTNM Company name changed vizibility search marketing limi ted\certificate issued on 03/12/07
16 Nov 2007 363a Return made up to 14/10/07; full list of members
25 Jul 2007 287 Registered office changed on 25/07/07 from: treetops paterson street galashiels selkirkshire TD1 3DD
12 Jul 2007 CERTNM Company name changed e-prominence LIMITED\certificate issued on 12/07/07
28 Feb 2007 287 Registered office changed on 28/02/07 from: 31 palmerston place edinburgh EH12 5AP
15 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
07 Nov 2006 363s Return made up to 14/10/06; full list of members
12 Jun 2006 287 Registered office changed on 12/06/06 from: treetops paterson street galashiels scottish borders TD1 3DD
01 Feb 2006 AA Total exemption small company accounts made up to 31 March 2005
14 Oct 2005 363s Return made up to 14/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
31 Aug 2005 287 Registered office changed on 31/08/05 from: 5 elcho street mews peebles scottish borders EH45 8LP
30 Aug 2005 CERTNM Company name changed website critic LIMITED\certificate issued on 30/08/05