- Company Overview for CHILLIBOBS LTD (08778443)
- Filing history for CHILLIBOBS LTD (08778443)
- People for CHILLIBOBS LTD (08778443)
- Charges for CHILLIBOBS LTD (08778443)
- More for CHILLIBOBS LTD (08778443)
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) |
---|---|---|---|
17 Jan 2025 | AD01 | Registered office address changed from 6 Osbourne Street Kirkby-in-Ashfield Nottingham NG17 9JF England to 70 Main Street Balderton Newark NG24 3LL on 17 January 2025 | |
17 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with updates | |
21 Oct 2024 | CS01 | Confirmation statement made on 31 December 2023 with updates | |
05 Oct 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Sep 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2024 | AA | Micro company accounts made up to 31 December 2022 | |
29 Sep 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
02 Feb 2023 | CS01 | Confirmation statement made on 31 December 2022 with updates | |
27 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
07 Feb 2022 | CS01 | Confirmation statement made on 31 December 2021 with updates | |
07 Feb 2022 | PSC07 | Cessation of Robert James Price as a person with significant control on 24 December 2021 | |
07 Feb 2022 | PSC01 | Notification of Neal Price as a person with significant control on 24 December 2021 | |
30 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
27 Jan 2021 | CH01 | Director's details changed for Mr Neal James Price on 27 January 2020 | |
27 Jan 2021 | AD01 | Registered office address changed from 209 Salterford Road Hucknall Nottingham NG15 6GJ England to 6 Osbourne Street Kirkby-in-Ashfield Nottingham NG17 9JF on 27 January 2021 | |
26 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
24 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
04 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Apr 2020 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
27 Mar 2020 | AD01 | Registered office address changed from Orchard Farm Fiskerton Road Rolleston Nottinghamshire NG23 5SJ to 209 Salterford Road Hucknall Nottingham NG15 6GJ on 27 March 2020 | |
24 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
25 Apr 2019 | TM01 | Termination of appointment of Robert James Price as a director on 18 April 2019 | |
03 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates |