- Company Overview for CHILEANSPIRIT LTD (06845152)
- Filing history for CHILEANSPIRIT LTD (06845152)
- People for CHILEANSPIRIT LTD (06845152)
- More for CHILEANSPIRIT LTD (06845152)
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) |
---|---|---|---|
20 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Oct 2018 | AD01 | Registered office address changed from 7 Station Approach Accounting Freedom 1st Floor Leigh House Bexleyheath Kent DA7 4QP England to 2a Devonshire Road Westhill House Accounting Freedom Bexleyheath DA6 8DS on 19 October 2018 | |
25 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with no updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Dec 2016 | AD01 | Registered office address changed from 14 Rathbone Place London W1T 1HT to 7 Station Approach Accounting Freedom 1st Floor Leigh House Bexleyheath Kent DA7 4QP on 9 December 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
16 Dec 2015 | TM01 | Termination of appointment of George Heidke as a director on 13 March 2015 | |
15 Dec 2015 | CH01 | Director's details changed for Mr George Heidke on 13 March 2015 | |
25 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 May 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
28 May 2014 | AD01 | Registered office address changed from 273a Camden Road London N7 0JN England on 28 May 2014 | |
27 May 2014 | TM02 | Termination of appointment of Leripza Abayay as a secretary | |
22 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
02 Apr 2013 | TM01 | Termination of appointment of Gino Zambelli as a director | |
19 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 May 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders | |
15 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 11 August 2011
|