- Company Overview for CHILLOUT GROUP LIMITED (SC254118)
- Filing history for CHILLOUT GROUP LIMITED (SC254118)
- People for CHILLOUT GROUP LIMITED (SC254118)
- More for CHILLOUT GROUP LIMITED (SC254118)
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) |
---|---|---|---|
04 Jun 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2009 | 288b | Appointment Terminated Director jenine parkynn | |
08 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2008 | 288a | Secretary appointed ewan nicholson ramsay | |
05 Apr 2008 | 287 | Registered office changed on 05/04/2008 from 4TH floor saltire court, 20 castle terrace edinburgh lothian EH1 2EN | |
31 Mar 2008 | 288b | Appointment Terminated Secretary D.W. company services LIMITED | |
25 Jul 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
10 Oct 2006 | AA | Total exemption full accounts made up to 31 December 2005 | |
02 Oct 2006 | 363s | Return made up to 12/08/06; full list of members | |
06 Feb 2006 | AA | Total exemption full accounts made up to 31 December 2004 | |
05 Sep 2005 | 363s | Return made up to 12/08/05; full list of members | |
07 Sep 2004 | 225 | Accounting reference date extended from 31/08/04 to 31/12/04 | |
03 Sep 2004 | 363a | Return made up to 12/08/04; full list of members | |
25 Sep 2003 | 288a | New director appointed | |
25 Sep 2003 | 288b | Director resigned | |
05 Sep 2003 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2003 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2003 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2003 | CERTNM | Company name changed dunwilco (1075) LIMITED\certificate issued on 04/09/03 | |
12 Aug 2003 | NEWINC | Incorporation |