- Company Overview for CHILLIMIX LIMITED (12160007)
- Filing history for CHILLIMIX LIMITED (12160007)
- People for CHILLIMIX LIMITED (12160007)
- More for CHILLIMIX LIMITED (12160007)
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 Oct 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2023 | TM01 | Termination of appointment of Stephen Lefton as a director on 31 January 2023 | |
14 Sep 2022 | CS01 | Confirmation statement made on 15 August 2022 with updates | |
14 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 12 April 2022
|
|
15 Mar 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
07 Mar 2022 | PSC04 | Change of details for Mr David Stuart Nicholas Mcdonald as a person with significant control on 1 February 2022 | |
03 Mar 2022 | PSC01 | Notification of Stephen Lefton as a person with significant control on 1 February 2022 | |
03 Mar 2022 | CH01 | Director's details changed for Mr Stephen Lefton on 1 February 2022 | |
03 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 1 February 2022
|
|
03 Mar 2022 | PSC04 | Change of details for Mr David Stuart Nicholas Mcdonald as a person with significant control on 1 February 2022 | |
03 Mar 2022 | CH01 | Director's details changed for Mr David Stuart Nicholas Mcdonald on 1 February 2022 | |
06 Oct 2021 | CS01 | Confirmation statement made on 15 August 2021 with no updates | |
04 Jun 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
13 Oct 2020 | CS01 | Confirmation statement made on 15 August 2020 with updates | |
13 Oct 2020 | AD01 | Registered office address changed from 11 Birley Street World Travel Lounge Blackpool FY1 1EG England to First Floor, Unit 7 Calder Court, Shorebury Point Amy Johnson Way Blackpool FY4 2RH on 13 October 2020 | |
16 Apr 2020 | TM01 | Termination of appointment of Louise Logan as a director on 7 April 2020 | |
16 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-16
|