Advanced company searchLink opens in new window

CHILEANSPIRIT LTD

Company number 06845152

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 10,450
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
  • GBP 10,450
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
  • GBP 10,450
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
  • GBP 10,450