- Company Overview for CHOP CHOP CHILLI LIMITED (08786912)
- Filing history for CHOP CHOP CHILLI LIMITED (08786912)
- People for CHOP CHOP CHILLI LIMITED (08786912)
- More for CHOP CHOP CHILLI LIMITED (08786912)
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) |
---|---|---|---|
02 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 May 2016 | DS01 | Application to strike the company off the register | |
21 Apr 2016 | AP01 | Appointment of Mr Dean Brinley Williams as a director on 21 April 2016 | |
07 Mar 2016 | TM01 | Termination of appointment of Dean Williams as a director on 1 March 2016 | |
07 Mar 2016 | TM01 | Termination of appointment of Lisa Francis Williams as a director on 1 March 2016 | |
09 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Feb 2016 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-02-08
|
|
08 Feb 2016 | DS02 | Withdraw the company strike off application | |
27 Jan 2016 | DS01 | Application to strike the company off the register | |
21 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
26 Nov 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
05 Sep 2014 | AD01 | Registered office address changed from 60 Mansel Street Swansea SA1 5TF United Kingdom to Avc House 21 Northampton Lane Swansea SA1 4EH on 5 September 2014 | |
11 Dec 2013 | AP01 | Appointment of Mrs Lisa Francis Williams as a director | |
22 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-22
|