Based in London, Billy Chicago Ltd was registered on 27 August 1997. The companies directors are listed as Eagles, Marjorie, Weissler, Barry William, Weissler, Frances Ann in the Companies House registry. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EAGLES, Marjorie | 09 October 1997 | - | 1 |
WEISSLER, Barry William | 28 August 1997 | - | 1 |
WEISSLER, Frances Ann | 28 August 1997 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 31 December 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 15 October 2019 | |
DS01 - Striking off application by a company | 02 October 2019 | |
AA - Annual Accounts | 19 August 2019 | |
CS01 - N/A | 04 September 2018 | |
AA - Annual Accounts | 24 May 2018 | |
AD01 - Change of registered office address | 15 September 2017 | |
PSC01 - N/A | 15 September 2017 | |
PSC01 - N/A | 15 September 2017 | |
CS01 - N/A | 08 September 2017 | |
PSC08 - N/A | 08 September 2017 | |
AA - Annual Accounts | 07 September 2017 | |
CS01 - N/A | 14 September 2016 | |
AD01 - Change of registered office address | 14 September 2016 | |
AA - Annual Accounts | 18 August 2016 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 08 September 2015 | |
CH03 - Change of particulars for secretary | 19 November 2014 | |
CH01 - Change of particulars for director | 19 November 2014 | |
AA - Annual Accounts | 17 November 2014 | |
AD01 - Change of registered office address | 03 November 2014 | |
AR01 - Annual Return | 08 September 2014 | |
AA - Annual Accounts | 29 October 2013 | |
AR01 - Annual Return | 28 August 2013 | |
CH01 - Change of particulars for director | 15 July 2013 | |
CH03 - Change of particulars for secretary | 15 July 2013 | |
AD01 - Change of registered office address | 25 March 2013 | |
AR01 - Annual Return | 26 September 2012 | |
AA - Annual Accounts | 24 September 2012 | |
AUD - Auditor's letter of resignation | 18 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 May 2012 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 14 September 2011 | |
AA - Annual Accounts | 25 November 2010 | |
AR01 - Annual Return | 11 October 2010 | |
CH01 - Change of particulars for director | 11 October 2010 | |
CH01 - Change of particulars for director | 11 October 2010 | |
363a - Annual Return | 15 September 2009 | |
AA - Annual Accounts | 10 September 2009 | |
AA - Annual Accounts | 14 October 2008 | |
363a - Annual Return | 24 September 2008 | |
AA - Annual Accounts | 02 November 2007 | |
363s - Annual Return | 27 September 2007 | |
AA - Annual Accounts | 04 November 2006 | |
363s - Annual Return | 18 September 2006 | |
AA - Annual Accounts | 08 November 2005 | |
363s - Annual Return | 08 September 2005 | |
AA - Annual Accounts | 02 February 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 29 October 2004 | |
363s - Annual Return | 15 September 2004 | |
AA - Annual Accounts | 25 January 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 30 October 2003 | |
363s - Annual Return | 11 September 2003 | |
AA - Annual Accounts | 27 September 2002 | |
363s - Annual Return | 05 September 2002 | |
363s - Annual Return | 21 September 2001 | |
RESOLUTIONS - N/A | 31 August 2001 | |
RESOLUTIONS - N/A | 31 August 2001 | |
RESOLUTIONS - N/A | 31 August 2001 | |
AA - Annual Accounts | 24 August 2001 | |
AA - Annual Accounts | 19 October 2000 | |
363s - Annual Return | 07 September 2000 | |
MISC - Miscellaneous document | 20 July 2000 | |
AA - Annual Accounts | 05 January 2000 | |
287 - Change in situation or address of Registered Office | 09 November 1999 | |
363s - Annual Return | 27 September 1999 | |
363s - Annual Return | 22 September 1998 | |
395 - Particulars of a mortgage or charge | 22 July 1998 | |
288b - Notice of resignation of directors or secretaries | 15 July 1998 | |
225 - Change of Accounting Reference Date | 23 January 1998 | |
288a - Notice of appointment of directors or secretaries | 27 October 1997 | |
288a - Notice of appointment of directors or secretaries | 27 October 1997 | |
288a - Notice of appointment of directors or secretaries | 27 October 1997 | |
287 - Change in situation or address of Registered Office | 27 October 1997 | |
288a - Notice of appointment of directors or secretaries | 18 September 1997 | |
288a - Notice of appointment of directors or secretaries | 18 September 1997 | |
288a - Notice of appointment of directors or secretaries | 18 September 1997 | |
288b - Notice of resignation of directors or secretaries | 18 September 1997 | |
288b - Notice of resignation of directors or secretaries | 18 September 1997 | |
287 - Change in situation or address of Registered Office | 18 September 1997 | |
CERTNM - Change of name certificate | 28 August 1997 | |
NEWINC - New incorporation documents | 27 August 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge over credit balances | 14 July 1998 | Fully Satisfied |
N/A |