THE CHILLI COMPANY (UK) LIMITED

05575388
CHILLI FARM NORWICH ROAD MENDLESHAM STOWMARKET IP14 5NQ

Documents

Documents
Date Category Description Pages
15 Aug 2023 gazette Gazette Dissolved Voluntary 1 Buy now
30 May 2023 gazette Gazette Notice Voluntary 1 Buy now
18 May 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
16 Dec 2022 accounts Annual Accounts 5 Buy now
16 Dec 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Oct 2022 accounts Annual Accounts 5 Buy now
28 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2021 accounts Annual Accounts 6 Buy now
27 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2020 accounts Annual Accounts 6 Buy now
04 Dec 2019 accounts Annual Accounts 6 Buy now
30 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2018 accounts Annual Accounts 6 Buy now
04 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jan 2018 officers Termination of appointment of secretary (Leslie Robert Newman) 1 Buy now
30 Dec 2017 accounts Annual Accounts 9 Buy now
27 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2016 accounts Annual Accounts 8 Buy now
29 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Dec 2015 accounts Annual Accounts 8 Buy now
01 Oct 2015 annual-return Annual Return 5 Buy now
31 Dec 2014 accounts Annual Accounts 8 Buy now
10 Dec 2014 annual-return Annual Return 5 Buy now
20 Dec 2013 accounts Annual Accounts 8 Buy now
21 Oct 2013 annual-return Annual Return 5 Buy now
28 Dec 2012 accounts Annual Accounts 8 Buy now
15 Oct 2012 annual-return Annual Return 5 Buy now
15 Oct 2012 officers Change of particulars for director (Mr Adrian Malcolm Nuttall) 2 Buy now
20 Apr 2012 accounts Amended Accounts 7 Buy now
28 Dec 2011 accounts Annual Accounts 6 Buy now
14 Dec 2011 annual-return Annual Return 5 Buy now
29 Dec 2010 accounts Annual Accounts 6 Buy now
27 Oct 2010 annual-return Annual Return 5 Buy now
27 Oct 2010 officers Change of particulars for director (Mr Adrian Malcolm Nuttall) 2 Buy now
27 Oct 2010 officers Change of particulars for director (Denise Amanda Nuttall) 2 Buy now
31 Jan 2010 accounts Annual Accounts 5 Buy now
11 Nov 2009 annual-return Annual Return 4 Buy now
29 Jan 2009 accounts Annual Accounts 5 Buy now
20 Nov 2008 annual-return Return made up to 27/09/08; full list of members 4 Buy now
20 Nov 2008 address Registered office changed on 20/11/2008 from 104 victoria road diss norfolk IP22 4JG 1 Buy now
01 Feb 2008 accounts Annual Accounts 4 Buy now
24 Oct 2007 annual-return Return made up to 27/09/07; full list of members 3 Buy now
02 Aug 2007 accounts Annual Accounts 5 Buy now
27 Oct 2006 annual-return Return made up to 27/09/06; full list of members 3 Buy now
27 Oct 2006 officers Director's particulars changed 1 Buy now
27 Oct 2006 officers Director's particulars changed 1 Buy now
23 Mar 2006 officers New secretary appointed 3 Buy now
22 Mar 2006 officers Secretary resigned 1 Buy now
30 Jan 2006 accounts Accounting reference date shortened from 30/09/06 to 31/03/06 1 Buy now
30 Jan 2006 address Registered office changed on 30/01/06 from: pisces, mill road winfarthing diss norfolk IP22 2DZ 1 Buy now
27 Sep 2005 incorporation Incorporation Company 15 Buy now