- Company Overview for CHILLI HOT EXPRESS LIMITED (SC433774)
- Filing history for CHILLI HOT EXPRESS LIMITED (SC433774)
- People for CHILLI HOT EXPRESS LIMITED (SC433774)
- Insolvency for CHILLI HOT EXPRESS LIMITED (SC433774)
- More for CHILLI HOT EXPRESS LIMITED (SC433774)
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) |
---|---|---|---|
20 Oct 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jul 2016 | 4.17(Scot) | Notice of final meeting of creditors | |
15 Sep 2015 | AD01 | Registered office address changed from 218 Airbles Street Motherwell ML1 1XF Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 15 September 2015 | |
27 Aug 2015 | CO4.2(Scot) | Court order notice of winding up | |
27 Aug 2015 | 4.2(Scot) | Notice of winding up order | |
17 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2012 | AP01 | Appointment of Abbas Munir as a director | |
08 Oct 2012 | TM01 | Termination of appointment of Abbas Munir as a director | |
01 Oct 2012 | NEWINC |
Incorporation
Statement of capital on 2012-10-01
|