Download leads from Nexok and grow your business. Find out more

Blue Chilli Consulting Limited

Documents

Total Documents66
Total Pages316

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off
12 November 2019First Gazette notice for voluntary strike-off
30 October 2019Application to strike the company off the register
22 August 2019Unaudited abridged accounts made up to 30 April 2019
5 March 2019Confirmation statement made on 28 February 2019 with no updates
2 October 2018Unaudited abridged accounts made up to 30 April 2018
9 March 2018Confirmation statement made on 28 February 2018 with no updates
24 January 2018Unaudited abridged accounts made up to 30 April 2017
4 March 2017Confirmation statement made on 28 February 2017 with updates
4 March 2017Confirmation statement made on 28 February 2017 with updates
30 December 2016Total exemption small company accounts made up to 30 April 2016
30 December 2016Total exemption small company accounts made up to 30 April 2016
7 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
7 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
23 January 2016Total exemption small company accounts made up to 30 April 2015
23 January 2016Total exemption small company accounts made up to 30 April 2015
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
2 March 2015Secretary's details changed for Gareth Lloyd on 21 June 2014
2 March 2015Director's details changed for Katherine Frances Lloyd on 21 June 2014
2 March 2015Director's details changed for Gareth Lloyd on 21 June 2014
2 March 2015Director's details changed for Gareth Lloyd on 21 June 2014
2 March 2015Director's details changed for Katherine Frances Lloyd on 21 June 2014
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
2 March 2015Secretary's details changed for Gareth Lloyd on 21 June 2014
2 January 2015Total exemption small company accounts made up to 30 April 2014
2 January 2015Total exemption small company accounts made up to 30 April 2014
2 September 2014Registered office address changed from 36 Mendip Close Axbridge Somerset BS26 2DG to Little Orchard Warrens Close Cheddar Somerset BS27 3LH on 2 September 2014
2 September 2014Registered office address changed from 36 Mendip Close Axbridge Somerset BS26 2DG to Little Orchard Warrens Close Cheddar Somerset BS27 3LH on 2 September 2014
2 September 2014Registered office address changed from 36 Mendip Close Axbridge Somerset BS26 2DG to Little Orchard Warrens Close Cheddar Somerset BS27 3LH on 2 September 2014
7 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
7 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
17 October 2013Total exemption small company accounts made up to 30 April 2013
17 October 2013Total exemption small company accounts made up to 30 April 2013
1 July 2013Secretary's details changed for Gareth Lloyd on 21 June 2013
1 July 2013Registered office address changed from Cider Cottage Kent St Cheddar Somerset BS27 3LG on 1 July 2013
1 July 2013Director's details changed for Katherine Frances Lloyd on 21 June 2013
1 July 2013Director's details changed for Gareth Lloyd on 21 June 2013
1 July 2013Director's details changed for Gareth Lloyd on 21 June 2013
1 July 2013Registered office address changed from Cider Cottage Kent St Cheddar Somerset BS27 3LG on 1 July 2013
1 July 2013Secretary's details changed for Gareth Lloyd on 21 June 2013
1 July 2013Director's details changed for Katherine Frances Lloyd on 21 June 2013
1 July 2013Registered office address changed from Cider Cottage Kent St Cheddar Somerset BS27 3LG on 1 July 2013
2 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
2 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
4 December 2012Total exemption small company accounts made up to 30 April 2012
4 December 2012Total exemption small company accounts made up to 30 April 2012
6 March 2012Annual return made up to 29 February 2012 with a full list of shareholders
6 March 2012Annual return made up to 29 February 2012 with a full list of shareholders
16 January 2012Total exemption small company accounts made up to 30 April 2011
16 January 2012Total exemption small company accounts made up to 30 April 2011
4 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
4 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
12 August 2010Total exemption small company accounts made up to 30 April 2010
12 August 2010Total exemption small company accounts made up to 30 April 2010
12 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
12 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
12 March 2010Director's details changed for Katherine Frances Lloyd on 12 March 2010
12 March 2010Director's details changed for Katherine Frances Lloyd on 12 March 2010
24 July 2009Total exemption small company accounts made up to 30 April 2009
24 July 2009Total exemption small company accounts made up to 30 April 2009
24 April 2009Return made up to 28/02/09; full list of members
24 April 2009Return made up to 28/02/09; full list of members
26 February 2009Accounting reference date extended from 28/02/2009 to 30/04/2009
26 February 2009Accounting reference date extended from 28/02/2009 to 30/04/2009
29 February 2008Incorporation
29 February 2008Incorporation
Sign up now to grow your client base. Plans & Pricing