CHILLI CONNECT LIMITED

Register to unlock more data on OkredoRegister

CHILLI CONNECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC549012

Incorporation date

31/10/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor, Capital House, 2 Festival Square, Edinburgh EH3 9SUCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2016)
dot icon24/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon08/10/2024
First Gazette notice for voluntary strike-off
dot icon26/09/2024
Application to strike the company off the register
dot icon20/09/2024
Termination of appointment of Luis Felipe Visoso Lomelin as a director on 2024-08-09
dot icon28/06/2024
Resolutions
dot icon28/06/2024
Solvency Statement dated 27/06/24
dot icon28/06/2024
Statement by Directors
dot icon28/06/2024
Statement of capital on 2024-06-28
dot icon08/12/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon04/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/07/2023
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 2023-07-20
dot icon14/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon12/10/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon30/03/2022
Total exemption full accounts made up to 2020-12-31
dot icon10/02/2022
Appointment of Director Nora Sen Go as a director on 2022-01-25
dot icon10/02/2022
Termination of appointment of Ruth Ann Keene as a director on 2022-01-25
dot icon19/01/2022
Compulsory strike-off action has been discontinued
dot icon18/01/2022
First Gazette notice for compulsory strike-off
dot icon13/01/2022
Confirmation statement made on 2021-10-30 with no updates
dot icon12/05/2021
Termination of appointment of Kimberly Ann Jabal as a director on 2021-04-02
dot icon27/04/2021
Appointment of Luis Felipe Visoso Lomelin as a director on 2021-04-05
dot icon31/03/2021
Total exemption full accounts made up to 2019-12-31
dot icon23/03/2021
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 2021-03-23
dot icon06/11/2020
Confirmation statement made on 2020-10-30 with updates
dot icon13/11/2019
Confirmation statement made on 2019-10-30 with updates
dot icon24/10/2019
Termination of appointment of Michael Herron as a director on 2019-09-23
dot icon24/10/2019
Termination of appointment of Paul Farley as a director on 2019-09-23
dot icon24/10/2019
Appointment of Ruth Ann Keene as a director on 2019-09-23
dot icon24/10/2019
Termination of appointment of Mbm Secretarial Services Limited as a secretary on 2019-09-23
dot icon24/10/2019
Appointment of Kimberly Ann Jabal as a director on 2019-09-23
dot icon15/10/2019
Particulars of variation of rights attached to shares
dot icon15/10/2019
Current accounting period shortened from 2020-01-31 to 2019-12-31
dot icon15/10/2019
Change of share class name or designation
dot icon15/10/2019
Notification of a person with significant control statement
dot icon15/10/2019
Cessation of Paul Farley as a person with significant control on 2019-09-23
dot icon14/10/2019
Resolutions
dot icon24/09/2019
Statement of capital following an allotment of shares on 2019-09-20
dot icon08/07/2019
Total exemption full accounts made up to 2019-01-31
dot icon17/05/2019
Resolutions
dot icon16/04/2019
Termination of appointment of William Dobbie as a director on 2019-02-28
dot icon06/03/2019
Statement of capital following an allotment of shares on 2019-02-28
dot icon06/03/2019
Resolutions
dot icon08/01/2019
Registered office address changed from C/O Tag Games Ltd 18 Greenmarket Dundee DD1 4QB Scotland to Suite 11, Marketgait Business Centre 152 West Marketgait Dundee DD1 1NJ on 2019-01-08
dot icon07/11/2018
Statement of capital following an allotment of shares on 2018-11-01
dot icon05/11/2018
Statement of capital following an allotment of shares on 2018-10-31
dot icon05/11/2018
Resolutions
dot icon02/11/2018
Confirmation statement made on 2018-10-30 with updates
dot icon22/10/2018
Appointment of Mbm Secretarial Services Limited as a secretary on 2018-10-22
dot icon28/06/2018
Total exemption full accounts made up to 2018-01-31
dot icon13/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon12/05/2017
Current accounting period extended from 2017-10-31 to 2018-01-31
dot icon31/10/2016
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
31/12/2022
dot iconNext confirmation date
30/10/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.85M
-
0.00
0.00
-
2022
0
5.87M
-
1.60M
-
-
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
Dobbie, William
Director
31/10/2016 - 28/02/2019
77
Go, Nora Sen
Director
25/01/2022 - Present
2
Lomelin, Luis Felipe Visoso
Director
05/04/2021 - 09/08/2024
3

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 CONNECT LIMITED

CHILLI CONNECT LIMITED is an(a) Dissolved company incorporated on 31/10/2016 with the registered office located at 4th Floor, Capital House, 2 Festival Square, Edinburgh EH3 9SU. 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 CONNECT LIMITED?

toggle

CHILLI CONNECT LIMITED is currently Dissolved. It was registered on 31/10/2016 and dissolved on 24/12/2024.

Where is CHILLI CONNECT LIMITED located?

toggle

CHILLI CONNECT LIMITED is registered at 4th Floor, Capital House, 2 Festival Square, Edinburgh EH3 9SU.

What does CHILLI CONNECT LIMITED do?

toggle

CHILLI CONNECT LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CHILLI CONNECT LIMITED?

toggle

The latest filing was on 24/12/2024: Final Gazette dissolved via voluntary strike-off.