- Company Overview for ORANGE CHILLI LTD (08836313)
- Filing history for ORANGE CHILLI LTD (08836313)
- People for ORANGE CHILLI LTD (08836313)
- Insolvency for ORANGE CHILLI LTD (08836313)
- More for ORANGE CHILLI LTD (08836313)
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) |
---|---|---|---|
10 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Dec 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 28 October 2019 | |
06 Nov 2019 | LIQ06 | Resignation of a liquidator | |
16 Nov 2018 | AD01 | Registered office address changed from 79 Higher Bore Street Bodmin Cornwall PL31 1JT England to Envoy House First Floor Longbridge Road Plymouth Devon PL6 8LU on 16 November 2018 | |
14 Nov 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
14 Nov 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
13 Nov 2018 | 600 | Appointment of a voluntary liquidator | |
13 Nov 2018 | LIQ02 | Statement of affairs | |
13 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2018 | CS01 | Confirmation statement made on 26 September 2018 with updates | |
06 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
18 Feb 2018 | AD01 | Registered office address changed from Soldiers Quarters 3 Crownhill Fort Crownhil Fort Road, Plymouth Devon PL6 5BX England to 79 Higher Bore Street Bodmin Cornwall PL31 1JT on 18 February 2018 | |
06 Feb 2018 | CH01 | Director's details changed for Ms Samantha Anne Riley on 6 February 2018 | |
06 Feb 2018 | CH03 | Secretary's details changed for Ms Samantha Anne Riley on 6 February 2018 | |
06 Feb 2018 | PSC07 | Cessation of Leane Bramhall as a person with significant control on 6 February 2018 | |
06 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with updates | |
31 Oct 2017 | AD01 | Registered office address changed from PO Box PL6 8DH Soldiers Quarters 3, Crownhill Fort Crownhill Fort Road Level 05 Plymouth Devon PL6 5BX United Kingdom to Soldiers Quarters 3 Crownhill Fort Crownhil Fort Road, Plymouth Devon PL6 5BX on 31 October 2017 | |
27 Oct 2017 | CH03 | Secretary's details changed for Ms Samantha Anne Riley on 5 June 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 14 July 2017 with updates | |
25 Aug 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
12 Aug 2016 | AA01 | Previous accounting period extended from 31 January 2016 to 30 June 2016 | |
09 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 9 August 2016
|
|
09 Aug 2016 | TM01 | Termination of appointment of Leane Bramhall as a director on 9 August 2016 | |
09 Aug 2016 | AP01 | Appointment of Ms Samantha Anne Riley as a director on 9 August 2016 |