Based in Belfast in Antrim, Chilli Chilli (Ni) Ltd was established in 2005, it has a status of "Active". The companies directors are listed as Ali, Askir, Devlin, Anthony, Arif, Mustaq Ahmed, Devlin, Anthony Joseph, Salahuddano, Tariq. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALI, Askir | 15 February 2013 | - | 1 |
ARIF, Mustaq Ahmed | 29 June 2005 | 22 May 2006 | 1 |
DEVLIN, Anthony Joseph | 29 June 2005 | 15 February 2012 | 1 |
SALAHUDDANO, Tariq | 29 June 2005 | 22 May 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DEVLIN, Anthony | 15 February 2012 | 01 September 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 June 2020 | |
AA - Annual Accounts | 31 March 2020 | |
CS01 - N/A | 01 July 2019 | |
AA - Annual Accounts | 26 February 2019 | |
CS01 - N/A | 29 June 2018 | |
AA - Annual Accounts | 03 April 2018 | |
PSC01 - N/A | 04 July 2017 | |
CS01 - N/A | 04 July 2017 | |
AA - Annual Accounts | 31 March 2017 | |
AR01 - Annual Return | 29 June 2016 | |
AA - Annual Accounts | 31 March 2016 | |
TM02 - Termination of appointment of secretary | 10 September 2015 | |
AR01 - Annual Return | 01 July 2015 | |
AA - Annual Accounts | 31 March 2015 | |
AR01 - Annual Return | 02 July 2014 | |
AA - Annual Accounts | 28 March 2014 | |
AA - Annual Accounts | 18 July 2013 | |
AR01 - Annual Return | 02 July 2013 | |
DISS40 - Notice of striking-off action discontinued | 29 June 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 June 2013 | |
TM01 - Termination of appointment of director | 07 March 2013 | |
AP01 - Appointment of director | 07 March 2013 | |
AR01 - Annual Return | 30 August 2012 | |
AD01 - Change of registered office address | 17 August 2012 | |
AA - Annual Accounts | 04 April 2012 | |
RESOLUTIONS - N/A | 30 March 2012 | |
TM02 - Termination of appointment of secretary | 30 March 2012 | |
TM01 - Termination of appointment of director | 30 March 2012 | |
AP03 - Appointment of secretary | 30 March 2012 | |
AP01 - Appointment of director | 30 March 2012 | |
AR01 - Annual Return | 12 October 2011 | |
AD01 - Change of registered office address | 06 October 2011 | |
AA - Annual Accounts | 13 September 2011 | |
TM01 - Termination of appointment of director | 25 March 2011 | |
MG01 - Particulars of a mortgage or charge | 21 October 2010 | |
AA - Annual Accounts | 20 October 2010 | |
AR01 - Annual Return | 20 October 2010 | |
AR01 - Annual Return | 20 October 2010 | |
RT01 - Application for administrative restoration to the register | 20 October 2010 | |
GAZ2 - Second notification of strike-off action in London Gazette | 27 August 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 May 2010 | |
402(NI) - N/A | 29 June 2009 | |
AC(NI) - N/A | 10 December 2008 | |
AC(NI) - N/A | 10 December 2008 | |
371S(NI) - N/A | 29 October 2008 | |
371S(NI) - N/A | 23 May 2008 | |
AC(NI) - N/A | 25 June 2007 | |
371S(NI) - N/A | 05 September 2006 | |
371S(NI) - N/A | 23 August 2006 | |
296(NI) - N/A | 21 June 2006 | |
296(NI) - N/A | 21 June 2006 | |
296(NI) - N/A | 30 July 2005 | |
295(NI) - N/A | 27 July 2005 | |
296(NI) - N/A | 27 July 2005 | |
296(NI) - N/A | 27 July 2005 | |
296(NI) - N/A | 27 July 2005 | |
296(NI) - N/A | 27 July 2005 | |
NEWINC - New incorporation documents | 29 June 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 25 June 2009 | Outstanding |
N/A |
Legal mortgage | 25 August 2006 | Outstanding |
N/A |