- Company Overview for THE BRADFORDIAN CHILLI COMPANY C.I.C. (09263655)
- Filing history for THE BRADFORDIAN CHILLI COMPANY C.I.C. (09263655)
- People for THE BRADFORDIAN CHILLI COMPANY C.I.C. (09263655)
- More for THE BRADFORDIAN CHILLI COMPANY C.I.C. (09263655)
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) |
---|---|---|---|
07 Apr 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Nov 2018 | CS01 | Confirmation statement made on 14 October 2018 with no updates | |
13 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 14 October 2017 with no updates | |
29 Nov 2016 | AD01 | Registered office address changed from Glyde House Glydegate Bradford West Yorkshire BD5 0BQ to Woodville Activity Centre Woodville Road Keighley BD20 6JA on 29 November 2016 | |
29 Oct 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
07 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2015 | AR01 | Annual return made up to 14 October 2015 no member list | |
09 Nov 2015 | AD02 | Register inspection address has been changed to 12 Canal Works Hebden Bridge West Yorkshire HX7 6HH | |
08 Nov 2015 | CH01 | Director's details changed for Mr Daniel James Morris on 26 October 2015 | |
08 Nov 2015 | CH01 | Director's details changed for Luke Anthony Dennison on 4 March 2015 | |
12 Oct 2015 | AA01 | Current accounting period extended from 31 October 2015 to 31 March 2016 | |
28 Jul 2015 | AD01 | Registered office address changed from 2 Reevy Yard Bradford West Yorkshire BD6 1TJ to Glyde House Glydegate Bradford West Yorkshire BD5 0BQ on 28 July 2015 | |
07 Apr 2015 | TM01 | Termination of appointment of Marcus Fuller as a director on 7 April 2015 | |
28 Oct 2014 | AP01 | Appointment of Mr Daniel James Morris as a director on 28 October 2014 | |
14 Oct 2014 | CICINC | Incorporation of a Community Interest Company |