- Company Overview for YELLOW CHILLI PEPPERS LIMITED (05555119)
- Filing history for YELLOW CHILLI PEPPERS LIMITED (05555119)
- People for YELLOW CHILLI PEPPERS LIMITED (05555119)
- More for YELLOW CHILLI PEPPERS LIMITED (05555119)
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) |
---|---|---|---|
05 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Sep 2023 | DS01 | Application to strike the company off the register | |
05 May 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Sep 2022 | CS01 | Confirmation statement made on 6 September 2022 with no updates | |
13 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Sep 2021 | CS01 | Confirmation statement made on 6 September 2021 with no updates | |
26 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Sep 2020 | CS01 | Confirmation statement made on 6 September 2020 with no updates | |
03 Aug 2020 | PSC01 | Notification of Maria Beswick-Little as a person with significant control on 6 April 2016 | |
03 Aug 2020 | PSC01 | Notification of Davide De Vita as a person with significant control on 6 April 2016 | |
03 Aug 2020 | PSC09 | Withdrawal of a person with significant control statement on 3 August 2020 | |
03 Aug 2020 | CH01 | Director's details changed for Davide De Vita on 21 June 2018 | |
12 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 6 September 2019 with no updates | |
05 Nov 2018 | CS01 | Confirmation statement made on 6 September 2018 with no updates | |
13 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Jun 2018 | TM02 | Termination of appointment of Cambridge Nominees Limited as a secretary on 25 June 2018 | |
21 Jun 2018 | AD01 | Registered office address changed from 5 Stuart Close, Stanground Peterborough Cambridgeshire PE2 8JT to 110 Apsley Way Longthorpe Peterborough PE3 9PF on 21 June 2018 | |
11 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 6 September 2017 with no updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Sep 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
14 Sep 2015 | AR01 |
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
|