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

The Bradford Chilli Company Limited

Documents

Total Documents34
Total Pages72

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off
7 June 2016Final Gazette dissolved via voluntary strike-off
19 November 2015Voluntary strike-off action has been suspended
19 November 2015Voluntary strike-off action has been suspended
13 October 2015First Gazette notice for voluntary strike-off
13 October 2015First Gazette notice for voluntary strike-off
30 September 2015Application to strike the company off the register
30 September 2015Application to strike the company off the register
15 August 2015Registered office address changed from 2 Reevy Yard Bradford West Yorkshire BD6 1TJ to 13 Crosley Wood Road Bingley West Yorkshire BD16 4QQ on 15 August 2015
15 August 2015Registered office address changed from 2 Reevy Yard Bradford West Yorkshire BD6 1TJ to 13 Crosley Wood Road Bingley West Yorkshire BD16 4QQ on 15 August 2015
29 April 2015Termination of appointment of Paul David Kilgallon as a director on 28 April 2015
29 April 2015Termination of appointment of Paul David Kilgallon as a director on 28 April 2015
25 September 2014Termination of appointment of Nicholas Matthew Wojdylo as a director on 20 September 2014
25 September 2014Termination of appointment of Nicholas Matthew Wojdylo as a director on 20 September 2014
10 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 500
10 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 500
8 July 2014Director's details changed for Mr Marcus Andrew Fuller on 8 July 2014
8 July 2014Director's details changed for Mr Marcus Andrew Fuller on 8 July 2014
8 July 2014Director's details changed for Mr Nicholas Matthew Woojdylo on 8 July 2014
8 July 2014Appointment of Mr Nicholas Matthew Woojdylo as a director
8 July 2014Appointment of Mr Nicholas Matthew Woojdylo as a director
8 July 2014Appointment of Mr Paul Kilgallon as a director
8 July 2014Director's details changed for Mr Marcus Andrew Fuller on 8 July 2014
8 July 2014Appointment of Mr Paul Kilgallon as a director
8 July 2014Director's details changed for Mr Nicholas Matthew Woojdylo on 8 July 2014
8 July 2014Director's details changed for Mr Nicholas Matthew Woojdylo on 8 July 2014
25 June 2014Registered office address changed from 34 Vivien Road Bradford West Yorkshire BD8 0PL England on 25 June 2014
25 June 2014Registered office address changed from 34 Vivien Road Bradford West Yorkshire BD8 0PL England on 25 June 2014
31 January 2014Registered office address changed from 246 Heaton Road Bradford West Yorkshire BD9 4PS United Kingdom on 31 January 2014
31 January 2014Termination of appointment of Imtisal Mahmood as a director
31 January 2014Registered office address changed from 246 Heaton Road Bradford West Yorkshire BD9 4PS United Kingdom on 31 January 2014
31 January 2014Termination of appointment of Imtisal Mahmood as a director
29 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
29 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing