CLICK CHILLI LIMITED

Register to unlock more data on OkredoRegister

CLICK CHILLI LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06835698

Incorporation date

03/03/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Second Floor, 55 New Oxford Street, London WC1A 1BSCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2009)
dot icon23/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon18/04/2023
First Gazette notice for voluntary strike-off
dot icon13/04/2023
Voluntary strike-off action has been suspended
dot icon12/04/2023
Compulsory strike-off action has been suspended
dot icon11/04/2023
Termination of appointment of Robin Trust as a director on 2023-04-11
dot icon11/04/2023
Application to strike the company off the register
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon03/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon25/11/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon25/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon25/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon25/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon03/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon07/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon07/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon07/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon07/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon19/08/2020
Satisfaction of charge 068356980002 in full
dot icon08/07/2020
Registration of charge 068356980003, created on 2020-07-07
dot icon06/03/2020
Termination of appointment of Hannah Colwell as a secretary on 2020-03-06
dot icon03/03/2020
Confirmation statement made on 2020-03-03 with updates
dot icon09/10/2019
Accounts for a small company made up to 2018-12-31
dot icon22/04/2019
Appointment of Miss Hannah Colwell as a secretary on 2019-04-12
dot icon22/04/2019
Appointment of Mr Robin Trust as a director on 2019-04-12
dot icon22/04/2019
Termination of appointment of Gary Peter Greasby as a director on 2019-04-12
dot icon22/04/2019
Termination of appointment of Gary Peter Greasby as a secretary on 2019-04-12
dot icon02/04/2019
Change of details for Mike Colling & Company Limited as a person with significant control on 2019-04-02
dot icon02/04/2019
Registered office address changed from C/O Mike Colling and Co Ltd 30 Gresse Street London W1T 1QR to Second Floor 55 New Oxford Street London WC1A 1BS on 2019-04-02
dot icon03/03/2019
Confirmation statement made on 2019-03-03 with updates
dot icon12/11/2018
Resolutions
dot icon03/07/2018
Registration of charge 068356980002, created on 2018-06-28
dot icon18/06/2018
Satisfaction of charge 068356980001 in full
dot icon22/05/2018
Accounts for a small company made up to 2017-12-31
dot icon05/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon02/03/2018
Registration of charge 068356980001, created on 2018-02-27
dot icon27/11/2017
Appointment of Mr Gary Peter Greasby as a director on 2017-11-08
dot icon27/11/2017
Appointment of Mr Gary Peter Greasby as a secretary on 2017-11-08
dot icon27/11/2017
Termination of appointment of Yin Har Lau as a secretary on 2017-11-08
dot icon23/05/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon23/05/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon23/05/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon23/05/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon31/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon08/07/2016
Audit exemption subsidiary accounts made up to 2015-12-30
dot icon08/07/2016
Consolidated accounts of parent company for subsidiary company period ending 30/12/15
dot icon23/06/2016
Notice of agreement to exemption from audit of accounts for period ending 30/12/15
dot icon23/06/2016
Audit exemption statement of guarantee by parent company for period ending 30/12/15
dot icon01/04/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-30
dot icon23/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon23/03/2015
Register(s) moved to registered inspection location C/O Mike Colling and Co Ltd 30 Gresse Street London W1T 1QR
dot icon23/03/2015
Register inspection address has been changed to C/O Mike Colling and Co Ltd 30 Gresse Street London W1T 1QR
dot icon23/03/2015
Registered office address changed from 30 Gresse Street London W1T 1QR to C/O Mike Colling and Co Ltd 30 Gresse Street London W1T 1QR on 2015-03-23
dot icon24/12/2014
Current accounting period shortened from 2014-12-31 to 2014-12-30
dot icon24/12/2014
Appointment of Ms Yin Har Lau as a secretary on 2014-11-30
dot icon24/12/2014
Termination of appointment of Sheila Ann Bennett as a secretary on 2014-11-30
dot icon18/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon15/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon28/03/2013
Secretary's details changed for Mrs Sheila Ann Bennett on 2012-04-01
dot icon28/03/2012
Appointment of Mr Michael John Colling as a director
dot icon28/03/2012
Termination of appointment of Jeremy Swinfen Green as a director
dot icon08/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon25/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/04/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon14/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon11/05/2009
Accounting reference date shortened from 31/03/2010 to 31/12/2009
dot icon03/03/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trust, Robin
Director
12/04/2019 - 11/04/2023
8
Greasby, Gary Peter
Director
08/11/2017 - 12/04/2019
17

Persons with Significant Control

0

No PSC data available.

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 CLICK CHILLI LIMITED

CLICK CHILLI LIMITED is an(a) Dissolved company incorporated on 03/03/2009 with the registered office located at Second Floor, 55 New Oxford Street, London WC1A 1BS. 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 CLICK CHILLI LIMITED?

toggle

CLICK CHILLI LIMITED is currently Dissolved. It was registered on 03/03/2009 and dissolved on 23/01/2024.

Where is CLICK CHILLI LIMITED located?

toggle

CLICK CHILLI LIMITED is registered at Second Floor, 55 New Oxford Street, London WC1A 1BS.

What does CLICK CHILLI LIMITED do?

toggle

CLICK CHILLI LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for CLICK CHILLI LIMITED?

toggle

The latest filing was on 23/01/2024: Final Gazette dissolved via voluntary strike-off.