- Company Overview for CHILLIES TANDOORI LIMITED (08262923)
- Filing history for CHILLIES TANDOORI LIMITED (08262923)
- People for CHILLIES TANDOORI LIMITED (08262923)
- More for CHILLIES TANDOORI LIMITED (08262923)
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) |
---|---|---|---|
08 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Oct 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
15 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2016 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2016-02-04
|
|
19 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
19 Dec 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
21 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
02 Dec 2013 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
02 Dec 2013 | CH01 | Director's details changed for Mr Mohammad Ajaz Khan on 22 October 2012 | |
02 Dec 2013 | CH01 | Director's details changed for Mr Saqib Khan on 22 October 2012 | |
24 Jun 2013 | AD01 | Registered office address changed from 170 Church Road Mitcham Surrey CR4 3BW England on 24 June 2013 | |
22 Oct 2012 | NEWINC |
Incorporation
|