CHILLI FINANCIAL LIMITED

04776537
1 THE BULRUSHES BOLDON BUSINESS PARK BOLDON COLLIERY NE35 9PF

Documents

Documents
Date Category Description Pages
24 Aug 2021 gazette Gazette Dissolved Voluntary 1 Buy now
08 Jun 2021 gazette Gazette Notice Voluntary 1 Buy now
26 May 2021 dissolution Dissolution Application Strike Off Company 2 Buy now
03 Sep 2020 officers Second Filing Of Secretary Appointment With Name 6 Buy now
28 Aug 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jul 2020 officers Second Filing Of Director Appointment With Name 3 Buy now
24 Jun 2020 officers Second Filing Of Director Appointment With Name 3 Buy now
24 Jun 2020 address Move Registers To Sail Company With New Address 1 Buy now
24 Jun 2020 address Change Sail Address Company With New Address 1 Buy now
08 Jun 2020 officers Appointment of director (Tom Taylor) 3 Buy now
08 Jun 2020 officers Appointment of secretary (Mr Iain Alexander Jamieson) 3 Buy now
08 Jun 2020 officers Appointment of director (Mr Iain Alexander Jamieson) 2 Buy now
08 Jun 2020 officers Termination of appointment of secretary (Scott Hopkinson) 1 Buy now
08 Jun 2020 officers Termination of appointment of director (Scott Hopkinson) 1 Buy now
24 Jan 2020 accounts Annual Accounts 7 Buy now
23 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Oct 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
22 Oct 2019 officers Termination of appointment of director (Peter Lawrence Wood) 1 Buy now
22 Oct 2019 officers Termination of appointment of director (Nicola Robinson) 1 Buy now
22 Oct 2019 officers Termination of appointment of secretary (Nicola Robinson) 1 Buy now
22 Oct 2019 officers Termination of appointment of director (Graham William Thompson) 1 Buy now
22 Oct 2019 officers Termination of appointment of director (Ian Robinson) 1 Buy now
22 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Oct 2019 officers Appointment of director (Mr Scott Hopkinson) 2 Buy now
22 Oct 2019 officers Appointment of secretary (Mr Scott Hopkinson) 2 Buy now
22 Oct 2019 officers Appointment of director (Mr Lee Graham Hartley) 2 Buy now
16 Sep 2019 miscellaneous Second filing of Confirmation Statement dated 23/05/2017 8 Buy now
28 Aug 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2019 accounts Annual Accounts 6 Buy now
28 Nov 2018 capital Return of Allotment of shares 4 Buy now
28 Nov 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
28 Nov 2018 resolution Resolution 1 Buy now
05 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2017 accounts Annual Accounts 7 Buy now
27 Sep 2017 officers Appointment of director (Mr Graham William Thompson) 2 Buy now
27 Sep 2017 officers Appointment of director (Mr Peter Lawrence Wood) 2 Buy now
27 Sep 2017 officers Appointment of director (Mrs Nicola Robinson) 2 Buy now
30 Jun 2017 capital Return of Allotment of shares 4 Buy now
30 Jun 2017 capital Return of Allotment of shares 4 Buy now
30 Jun 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
30 Jun 2017 capital Notice of name or other designation of class of shares 2 Buy now
22 Jun 2017 resolution Resolution 16 Buy now
05 Jun 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
05 Jan 2017 accounts Annual Accounts 8 Buy now
08 Jun 2016 annual-return Annual Return 3 Buy now
11 Nov 2015 accounts Annual Accounts 8 Buy now
03 Jun 2015 annual-return Annual Return 3 Buy now
03 Jun 2015 officers Change of particulars for secretary (Nicola Robinson) 1 Buy now
08 Sep 2014 accounts Annual Accounts 7 Buy now
09 Jun 2014 annual-return Annual Return 3 Buy now
05 Sep 2013 accounts Annual Accounts 13 Buy now
07 Jun 2013 annual-return Annual Return 3 Buy now
19 Dec 2012 accounts Annual Accounts 7 Buy now
06 Jun 2012 annual-return Annual Return 3 Buy now
06 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Sep 2011 accounts Annual Accounts 6 Buy now
06 Jun 2011 annual-return Annual Return 3 Buy now
30 Sep 2010 accounts Annual Accounts 8 Buy now
10 Jun 2010 annual-return Annual Return 4 Buy now
10 Jun 2010 officers Change of particulars for director (Ian Robinson) 2 Buy now
25 Jan 2010 accounts Annual Accounts 9 Buy now
12 Jun 2009 annual-return Return made up to 23/05/09; full list of members 4 Buy now
12 Jun 2009 officers Appointment terminated director trevor iredale 1 Buy now
24 Jul 2008 accounts Annual Accounts 7 Buy now
03 Jun 2008 annual-return Return made up to 23/05/08; full list of members 4 Buy now
06 Dec 2007 accounts Annual Accounts 7 Buy now
11 Jun 2007 annual-return Return made up to 23/05/07; full list of members 3 Buy now
11 Jun 2007 address Location of register of members 1 Buy now
13 Feb 2007 address Registered office changed on 13/02/07 from: suite 28 durham & tees valley business centre primrose hill industrial estate orde wingate way stockton on tees TS19 0GA 1 Buy now
18 Dec 2006 accounts Annual Accounts 20 Buy now
14 Jun 2006 annual-return Return made up to 23/05/06; full list of members 3 Buy now
14 Jun 2006 address Location of register of members 1 Buy now
14 Jun 2006 address Registered office changed on 14/06/06 from: suite 28, durham & tees valley bus centre, primrose hill ind est, orde wingate way, stockton on tees, cleveland, TS19 0BJ 1 Buy now
14 Jun 2006 officers Director's particulars changed 1 Buy now
23 Mar 2006 address Registered office changed on 23/03/06 from: suite 205 stockton business centre, 70 brunswick street stockton on tees TS18 1DW 1 Buy now
11 Jan 2006 accounts Annual Accounts 17 Buy now
05 Jul 2005 annual-return Return made up to 23/05/05; full list of members 3 Buy now
14 Sep 2004 accounts Annual Accounts 7 Buy now
01 Jun 2004 annual-return Return made up to 23/05/04; full list of members 7 Buy now
01 Jun 2004 officers New secretary appointed 2 Buy now
21 Apr 2004 address Registered office changed on 21/04/04 from: 104 clevegate nunthorpe middlesborough TS7 0RB 1 Buy now
30 Jun 2003 officers Secretary resigned 1 Buy now
30 Jun 2003 officers Director resigned 1 Buy now
30 Jun 2003 officers New secretary appointed 2 Buy now
30 Jun 2003 officers New director appointed 2 Buy now
30 Jun 2003 officers New director appointed 2 Buy now
25 Jun 2003 accounts Accounting reference date shortened from 31/05/04 to 30/04/04 1 Buy now
25 Jun 2003 capital Ad 30/05/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
23 May 2003 incorporation Incorporation Company 16 Buy now