- Company Overview for FUN KIE CHILLI LIMITED (SC487409)
- Filing history for FUN KIE CHILLI LIMITED (SC487409)
- People for FUN KIE CHILLI LIMITED (SC487409)
- More for FUN KIE CHILLI LIMITED (SC487409)
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) |
---|---|---|---|
16 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 May 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Apr 2016 | DS01 | Application to strike the company off the register | |
06 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2016 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2016-02-04
|
|
04 Feb 2016 | AD01 | Registered office address changed from 37 st. James Avenue East Kilbride Glasgow G74 5QD Scotland to 37 st. James Avenue East Kilbride Glasgow G74 5QD on 4 February 2016 | |
03 Feb 2016 | AD01 | Registered office address changed from 53 Strathallan Avenue East Kilbride South Lanarkshire G75 8GX to 37 st. James Avenue East Kilbride Glasgow G74 5QD on 3 February 2016 | |
22 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2015 | AD01 | Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ Scotland to 53 Strathallan Avenue East Kilbride South Lanarkshire G75 8GX on 24 April 2015 | |
27 Jan 2015 | AP01 | Appointment of Mrs Louise Hashim as a director on 27 January 2015 | |
27 Jan 2015 | TM01 | Termination of appointment of Anwar Hashim as a director on 27 January 2015 | |
24 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-24
|