- Company Overview for CHILLI CONNECT LIMITED (SC549012)
- Filing history for CHILLI CONNECT LIMITED (SC549012)
- People for CHILLI CONNECT LIMITED (SC549012)
- More for CHILLI CONNECT LIMITED (SC549012)
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) |
---|---|---|---|
24 Dec 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Sep 2024 | DS01 | Application to strike the company off the register | |
20 Sep 2024 | TM01 | Termination of appointment of Luis Felipe Visoso Lomelin as a director on 9 August 2024 | |
28 Jun 2024 | SH19 |
Statement of capital on 28 June 2024
|
|
28 Jun 2024 | SH20 | Statement by Directors | |
28 Jun 2024 | CAP-SS | Solvency Statement dated 27/06/24 | |
28 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2023 | CS01 | Confirmation statement made on 30 October 2023 with no updates | |
04 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Jul 2023 | AD01 | Registered office address changed from PO Box DD1 3EJ 34 Commercial Street, Floor 2, Units 34 Commercial Street, Floor 2, Units 2.1-2.3 & 2.4-2.5 Dundee DD1 3EJ Scotland to 4th Floor, Capital House 2 Festival Square Edinburgh EH3 9SU on 20 July 2023 | |
14 Nov 2022 | CS01 | Confirmation statement made on 30 October 2022 with no updates | |
12 Oct 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
30 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 Feb 2022 | AP01 | Appointment of Director Nora Sen Go as a director on 25 January 2022 | |
10 Feb 2022 | TM01 | Termination of appointment of Ruth Ann Keene as a director on 25 January 2022 | |
19 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2022 | CS01 | Confirmation statement made on 30 October 2021 with no updates | |
12 May 2021 | TM01 | Termination of appointment of Kimberly Ann Jabal as a director on 2 April 2021 | |
27 Apr 2021 | AP01 | Appointment of Luis Felipe Visoso Lomelin as a director on 5 April 2021 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Mar 2021 | AD01 | Registered office address changed from Suite 11, Marketgait Business Centre 152 West Marketgait Dundee DD1 1NJ United Kingdom to PO Box DD1 3EJ 34 Commercial Street, Floor 2, Units 34 Commercial Street, Floor 2, Units 2.1-2.3 & 2.4-2.5 Dundee DD1 3EJ on 23 March 2021 | |
06 Nov 2020 | CS01 | Confirmation statement made on 30 October 2020 with updates | |
13 Nov 2019 | CS01 | Confirmation statement made on 30 October 2019 with updates |