- Company Overview for CHILLIBOOT LIMITED (09305726)
- Filing history for CHILLIBOOT LIMITED (09305726)
- People for CHILLIBOOT LIMITED (09305726)
- More for CHILLIBOOT LIMITED (09305726)
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) |
---|---|---|---|
30 Jan 2017 | AD01 | Registered office address changed from Barham Court Barham Court Teston Maidstone ME18 5BZ England to The Quantum Suite Barham Court Teston Maidstone ME18 5BZ on 30 January 2017 | |
23 Jan 2017 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to Barham Court Barham Court Teston Maidstone ME18 5BZ on 23 January 2017 | |
23 Jan 2017 | AP01 | Appointment of Laurel Jade Horton as a director on 23 January 2017 | |
23 Jan 2017 | TM02 | Termination of appointment of Chama Chilufya Musonda as a secretary on 23 January 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
02 Dec 2016 | AA | Accounts for a dormant company made up to 30 November 2016 | |
28 Jan 2016 | AP03 | Appointment of Mr Chama Chilufya Musonda as a secretary on 27 January 2016 | |
27 Jan 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
25 Jan 2016 | TM02 | Termination of appointment of Duport Secretary Limited as a secretary on 21 January 2016 | |
22 Jan 2016 | TM02 | Termination of appointment of Frode Dale as a secretary on 21 January 2016 | |
21 Jan 2016 | AP04 | Appointment of Duport Secretary Limited as a secretary on 21 January 2016 | |
15 Jan 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
|
|
14 Jan 2016 | CH01 | Director's details changed for Frode Dale on 14 January 2016 | |
11 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-11
|