CHILLOGIC LIMITED

Register to unlock more data on OkredoRegister

CHILLOGIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04935884

Incorporation date

17/10/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

Langley House Park Road, East Finchley, London N2 8EYCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2003)
dot icon20/06/2025
Liquidators' statement of receipts and payments to 2025-04-19
dot icon23/06/2024
Liquidators' statement of receipts and payments to 2024-04-19
dot icon09/06/2023
Liquidators' statement of receipts and payments to 2023-04-19
dot icon21/06/2022
Liquidators' statement of receipts and payments to 2022-04-19
dot icon21/02/2022
Termination of appointment of David Brent Firmin as a director on 2021-06-28
dot icon24/11/2021
Registered office address changed from C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to Langley House Park Road East Finchley London N2 8EY on 2021-11-24
dot icon10/07/2021
Registered office address changed from Langley House Park Road East Finchley London N2 8EY to C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH on 2021-07-10
dot icon29/06/2021
Liquidators' statement of receipts and payments to 2021-04-19
dot icon26/05/2020
Registered office address changed from Langley House Park Road East Finchley London N2 8EY to Langley House Park Road East Finchley London N2 8EY on 2020-05-26
dot icon04/05/2020
Statement of affairs
dot icon04/05/2020
Appointment of a voluntary liquidator
dot icon04/05/2020
Resolutions
dot icon01/05/2020
Registered office address changed from Langley House Park Road East Finchley London N2 8EY to Langley House Park Road East Finchley London N2 8EY on 2020-05-01
dot icon29/04/2020
Registered office address changed from 12 the Springs Sundorne Grove Shrewsbury SY1 4TL to Langley House Park Road East Finchley London N2 8EY on 2020-04-29
dot icon17/12/2019
Termination of appointment of David Barry Firmin as a secretary on 2019-09-30
dot icon24/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon02/10/2019
Compulsory strike-off action has been discontinued
dot icon01/10/2019
First Gazette notice for compulsory strike-off
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon22/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon13/12/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon26/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon09/12/2016
Confirmation statement made on 2016-10-17 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon11/12/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon10/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon17/11/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon23/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon12/11/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon25/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon11/01/2012
Certificate of change of name
dot icon29/12/2011
Change of name notice
dot icon17/10/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon21/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon18/10/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon30/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/03/2010
Particulars of a mortgage or charge / charge no: 3
dot icon22/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon22/12/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon01/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon23/10/2008
Return made up to 17/10/08; full list of members
dot icon28/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon22/12/2007
Particulars of mortgage/charge
dot icon24/10/2007
Return made up to 17/10/07; full list of members
dot icon07/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon17/11/2006
Return made up to 17/10/06; full list of members
dot icon21/04/2006
Total exemption small company accounts made up to 2005-10-31
dot icon04/11/2005
Return made up to 17/10/05; full list of members
dot icon22/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon18/06/2005
Particulars of mortgage/charge
dot icon04/11/2004
Return made up to 17/10/04; full list of members
dot icon17/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2018
dot iconNext confirmation date
17/10/2020
dot iconLast change occurred
31/10/2018

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2018
dot iconNext account date
31/10/2019
dot iconNext due on
31/10/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

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

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About CHILLOGIC LIMITED

CHILLOGIC LIMITED is an(a) Liquidation company incorporated on 17/10/2003 with the registered office located at Langley House Park Road, East Finchley, London N2 8EY. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHILLOGIC LIMITED?

toggle

CHILLOGIC LIMITED is currently Liquidation. It was registered on 17/10/2003 .

Where is CHILLOGIC LIMITED located?

toggle

CHILLOGIC LIMITED is registered at Langley House Park Road, East Finchley, London N2 8EY.

What does CHILLOGIC LIMITED do?

toggle

CHILLOGIC LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for CHILLOGIC LIMITED?

toggle

The latest filing was on 20/06/2025: Liquidators' statement of receipts and payments to 2025-04-19.