- Company Overview for CHILLIPEPPER PROPERTY LTD (07690442)
- Filing history for CHILLIPEPPER PROPERTY LTD (07690442)
- People for CHILLIPEPPER PROPERTY LTD (07690442)
- More for CHILLIPEPPER PROPERTY LTD (07690442)
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) |
---|---|---|---|
21 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 May 2018 | DS01 | Application to strike the company off the register | |
07 Dec 2017 | AA | Micro company accounts made up to 30 June 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 1 July 2017 with updates | |
04 Sep 2017 | PSC02 | Notification of Matrix Consultancy (Uk) Ltd as a person with significant control on 7 December 2016 | |
04 Sep 2017 | PSC07 | Cessation of Megan Hetherington as a person with significant control on 7 December 2016 | |
12 Dec 2016 | AD01 | Registered office address changed from 8 Hazel Court Brough North Humberside HU15 1TS to 27 Pasture Road Goole DN14 6BP on 12 December 2016 | |
09 Dec 2016 | CH01 | Director's details changed for Mr John Philip Jones on 7 December 2016 | |
09 Dec 2016 | TM01 | Termination of appointment of Megan Hetherington as a director on 7 December 2016 | |
09 Dec 2016 | AP01 | Appointment of Ms Suzanne Jones as a director on 7 December 2016 | |
09 Dec 2016 | AP01 | Appointment of Mr John Philip Jones as a director on 7 December 2016 | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
01 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
21 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
09 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
31 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
13 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
02 Jul 2013 | AR01 |
Annual return made up to 1 July 2013 with full list of shareholders
|
|
23 Apr 2013 | AD01 | Registered office address changed from 6 Allerthorpe Crescent Brough North Humberside HU15 1TP England on 23 April 2013 | |
22 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
22 Jan 2013 | AA01 | Previous accounting period shortened from 31 July 2012 to 30 June 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 1 July 2012 with full list of shareholders | |
19 Jun 2012 | CH01 | Director's details changed for Mrs Megan Davis on 19 June 2012 |