- Company Overview for CHILLED DELUXE LIMITED (SC526905)
- Filing history for CHILLED DELUXE LIMITED (SC526905)
- People for CHILLED DELUXE LIMITED (SC526905)
- More for CHILLED DELUXE LIMITED (SC526905)
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 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with no updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
01 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
12 Apr 2017 | AD01 | Registered office address changed from Sunnyside Farmhouse Blairs Aberdeen AB12 5YA Scotland to Laggan House Crollshillock Newtonhill Aberdeenshire AB39 3PR on 12 April 2017 | |
12 Apr 2017 | CH01 | Director's details changed for Mr Graeme Michael Keith Hughes on 7 April 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
15 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-15
|