Advanced company searchLink opens in new window

CHILLI CONNECT LIMITED

Company number SC549012

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 0.01
28 Jun 2024 SH20 Statement by Directors
28 Jun 2024 CAP-SS Solvency Statement dated 27/06/24
28 Jun 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of the share premium account in the sum of £349,927 which will be credited to a distributable reserve of the company 27/06/2024
  • RES06 ‐ Resolution of reduction in issued share capital
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