CHILLI BLACK LTD

Register to unlock more data on OkredoRegister

CHILLI BLACK LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08175337

Incorporation date

10/08/2012

Size

Micro Entity

Contacts

Registered address

Registered address

8 Elm Court, Arden Street, Stratford-Upon-Avon CV37 6PACopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2012)
dot icon17/02/2026
Final Gazette dissolved via compulsory strike-off
dot icon14/01/2026
Compulsory strike-off action has been suspended
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon26/08/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon01/10/2024
Micro company accounts made up to 2023-12-31
dot icon13/09/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon30/05/2024
Change of details for Mr Andrej Prokes as a person with significant control on 2024-05-30
dot icon14/11/2023
Micro company accounts made up to 2022-12-31
dot icon19/09/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon20/10/2022
Micro company accounts made up to 2021-12-31
dot icon11/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon11/08/2022
Director's details changed for Mr Andrej Prokes on 2022-08-01
dot icon11/08/2022
Registered office address changed from , 8 Macbeth Road, Meon Vale, Stratford-upon-Avon, CV37 8YN, England to 8 Elm Court Arden Street Stratford-upon-Avon CV37 6PA on 2022-08-11
dot icon09/12/2021
Change of details for Mr Andrej Prokes as a person with significant control on 2021-12-08
dot icon20/09/2021
Micro company accounts made up to 2020-12-31
dot icon24/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon15/10/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon15/10/2020
Notification of Andrej Prokes as a person with significant control on 2020-08-04
dot icon15/10/2020
Withdrawal of a person with significant control statement on 2020-10-15
dot icon07/09/2020
Registered office address changed from , 4 Macbeth Road, Meon Vale, Stratford-upon-Avon, CV37 8YN, England to 8 Elm Court Arden Street Stratford-upon-Avon CV37 6PA on 2020-09-07
dot icon01/04/2020
Micro company accounts made up to 2019-12-31
dot icon28/10/2019
Micro company accounts made up to 2018-12-31
dot icon16/09/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon14/03/2019
Registered office address changed from , 31 Broadwas Close, Redditch, Worcestershire, B98 8QB to 8 Elm Court Arden Street Stratford-upon-Avon CV37 6PA on 2019-03-14
dot icon05/10/2018
Micro company accounts made up to 2017-12-31
dot icon25/09/2018
Confirmation statement made on 2018-08-10 with updates
dot icon04/04/2018
Termination of appointment of Toni Dallow as a director on 2018-03-29
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon30/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon04/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/09/2016
Confirmation statement made on 2016-08-10 with updates
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/09/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon23/06/2015
Director's details changed for Toni Dallow on 2015-06-22
dot icon22/06/2015
Appointment of Mr Andrej Prokes as a director on 2015-06-21
dot icon21/05/2015
Certificate of change of name
dot icon20/05/2015
Termination of appointment of Lavinia Irimia Carr as a director on 2014-01-01
dot icon19/08/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon07/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon02/09/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon10/01/2013
Registered office address changed from , 29 Broadwas Close, Redditch, Worcestershire, B98 8QB, England on 2013-01-10
dot icon10/01/2013
Director's details changed for Lavinia Irimia Carr on 2013-01-01
dot icon05/01/2013
Director's details changed for Toni Dallow on 2013-01-01
dot icon05/01/2013
Current accounting period extended from 2013-08-31 to 2013-12-31
dot icon10/08/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.68K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carr, Lavinia Irimia
Director
10/08/2012 - 01/01/2014
-
Dallow, Toni
Director
10/08/2012 - 29/03/2018
-
Prokes, Andrej
Director
21/06/2015 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHILLI BLACK LTD

CHILLI BLACK LTD is an(a) Dissolved company incorporated on 10/08/2012 with the registered office located at 8 Elm Court, Arden Street, Stratford-Upon-Avon CV37 6PA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHILLI BLACK LTD?

toggle

CHILLI BLACK LTD is currently Dissolved. It was registered on 10/08/2012 and dissolved on 17/02/2026.

Where is CHILLI BLACK LTD located?

toggle

CHILLI BLACK LTD is registered at 8 Elm Court, Arden Street, Stratford-Upon-Avon CV37 6PA.

What does CHILLI BLACK LTD do?

toggle

CHILLI BLACK LTD operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for CHILLI BLACK LTD?

toggle

The latest filing was on 17/02/2026: Final Gazette dissolved via compulsory strike-off.