- Company Overview for THE COMPLETE CHILLOUT COMPANY LIMITED (07099744)
- Filing history for THE COMPLETE CHILLOUT COMPANY LIMITED (07099744)
- People for THE COMPLETE CHILLOUT COMPANY LIMITED (07099744)
- More for THE COMPLETE CHILLOUT COMPANY LIMITED (07099744)
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) |
---|---|---|---|
30 Jul 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Mar 2012 | AA01 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 | |
22 Dec 2011 | AR01 |
Annual return made up to 9 December 2011 with full list of shareholders
Statement of capital on 2011-12-22
|
|
12 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2011 | AR01 | Annual return made up to 9 December 2010 with full list of shareholders | |
20 Jun 2011 | AP01 | Appointment of Mr Alexander Yearsley as a director | |
20 Jun 2011 | AD01 | Registered office address changed from 61 Fairview Avenue Rainham Gillingham Gillingham ME8 0QP United Kingdom on 20 June 2011 | |
20 Jun 2011 | AA01 | Previous accounting period extended from 31 December 2010 to 31 March 2011 | |
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2011 | TM01 | Termination of appointment of Paul Graeme as a director | |
09 Dec 2009 | NEWINC |
Incorporation
|