- Company Overview for CHILLI TREE ASIA CUISINE LIMITED (08090008)
- Filing history for CHILLI TREE ASIA CUISINE LIMITED (08090008)
- People for CHILLI TREE ASIA CUISINE LIMITED (08090008)
- More for CHILLI TREE ASIA CUISINE LIMITED (08090008)
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) |
---|---|---|---|
25 Jun 2022 | AD01 | Registered office address changed from The Old Store Mascalls Pound Farm Maidstone Road Paddock Wood Kent TN12 6LT England to 1 King Offa Way Bexhill-on-Sea East Sussex TN40 2UA on 25 June 2022 | |
28 Apr 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2020 | AA01 | Previous accounting period shortened from 29 November 2019 to 28 November 2019 | |
09 Jul 2020 | CS01 | Confirmation statement made on 31 May 2020 with updates | |
09 Jul 2020 | PSC07 | Cessation of Saleh Uddin as a person with significant control on 9 December 2019 | |
28 Feb 2020 | AA01 | Previous accounting period extended from 30 May 2019 to 29 November 2019 | |
09 Dec 2019 | PSC01 | Notification of Sandra Melvin as a person with significant control on 9 December 2019 | |
09 Dec 2019 | AP01 | Appointment of Ms Sandra Melvin as a director on 9 December 2019 | |
26 Nov 2019 | AD01 | Registered office address changed from 74 London Road Bexhill-on-Sea East Sussex TN39 3LE England to The Old Store Mascalls Pound Farm Maidstone Road Paddock Wood Kent TN12 6LT on 26 November 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with updates | |
12 Jun 2019 | CH01 | Director's details changed for Mr Saleh Uddin on 12 June 2019 | |
12 Jun 2019 | CH01 | Director's details changed for Mr Saleh Uddin on 12 June 2019 | |
28 Feb 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
16 Oct 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
22 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Aug 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
26 Jul 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2018 | AA01 | Previous accounting period shortened from 31 May 2017 to 30 May 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
24 Jun 2016 | AD01 | Registered office address changed from Old Church 1 King Offa Way Bexhill-on-Sea East Sussex TN40 2UA to 74 London Road Bexhill-on-Sea East Sussex TN39 3LE on 24 June 2016 | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 |