CHILLI BRANDS (NEW ZEALAND) LIMITED

09596288
BLUEBELL HOUSE BRIAN JOHNSON WAY PRESTON ENGLAND PR2 5PE

Documents

Documents
Date Category Description Pages
20 Feb 2024 gazette Gazette Dissolved Voluntary 1 Buy now
05 Dec 2023 gazette Gazette Notice Voluntary 1 Buy now
23 Nov 2023 dissolution Dissolution Application Strike Off Company 2 Buy now
26 Sep 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2022 accounts Annual Accounts 3 Buy now
14 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2021 accounts Annual Accounts 3 Buy now
21 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2020 accounts Annual Accounts 5 Buy now
04 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Oct 2019 accounts Annual Accounts 5 Buy now
23 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Aug 2018 accounts Annual Accounts 5 Buy now
10 Jul 2018 annual-return Second Filing Of Annual Return With Made Up Date 19 Buy now
19 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Apr 2018 mortgage Registration of a charge 16 Buy now
09 Mar 2018 capital Return of Allotment of shares 3 Buy now
05 Mar 2018 miscellaneous Second filing of Confirmation Statement dated 18/05/2017 6 Buy now
30 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2017 accounts Annual Accounts 5 Buy now
09 Aug 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Aug 2017 gazette Gazette Notice Compulsory 1 Buy now
02 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Aug 2017 return 18/05/17 Statement of Capital gbp 3 5 Buy now
30 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Nov 2016 accounts Annual Accounts 2 Buy now
01 Aug 2016 annual-return Annual Return 7 Buy now
15 Jul 2015 officers Appointment of director (Christian Barton) 3 Buy now
07 Jul 2015 accounts Change Account Reference Date Company Current Shortened 3 Buy now
22 Jun 2015 officers Appointment of director (Mr Gareth Andrew Whittle) 3 Buy now
22 Jun 2015 officers Termination of appointment of secretary (a G Secretarial Limited) 2 Buy now
22 Jun 2015 officers Termination of appointment of director (Roger Hart) 2 Buy now
22 Jun 2015 officers Termination of appointment of director (a G Secretarial Limited) 2 Buy now
22 Jun 2015 officers Termination of appointment of director (Inhoco Formations Limited) 2 Buy now
22 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 Jun 2015 change-of-name Certificate Change Of Name Company 3 Buy now
20 Jun 2015 change-of-name Change Of Name Notice 2 Buy now
19 Jun 2015 officers Appointment of director (Kieron Barton) 3 Buy now
18 May 2015 incorporation Incorporation Company 25 Buy now