About

Registered Number: 04832059
Date of Incorporation: 14/07/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 4 months ago)
Registered Address: 24 Eastgate, Louth, Lincolnshire, LN11 9NE

 

Founded in 2003, Chilli-peppers Cook Shop Ltd have registered office in Lincolnshire, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the Chilli-peppers Cook Shop Ltd. The business has 2 directors listed as Wallis, Sarah Lucy, Wallis, Sarah Lucy in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALLIS, Sarah Lucy 30 August 2012 - 1
Secretary Name Appointed Resigned Total Appointments
WALLIS, Sarah Lucy 31 August 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1 - First notification of strike-off action in London Gazette 10 October 2017
AA - Annual Accounts 23 December 2016
AA01 - Change of accounting reference date 23 December 2016
CS01 - N/A 18 August 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 28 May 2015
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 23 July 2014
CH03 - Change of particulars for secretary 23 July 2014
AA01 - Change of accounting reference date 08 May 2014
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 20 May 2013
CH03 - Change of particulars for secretary 20 November 2012
AP03 - Appointment of secretary 20 November 2012
TM02 - Termination of appointment of secretary 19 November 2012
TM01 - Termination of appointment of director 19 November 2012
TM01 - Termination of appointment of director 19 November 2012
AP01 - Appointment of director 30 August 2012
AA01 - Change of accounting reference date 24 August 2012
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 15 August 2008
AA - Annual Accounts 07 April 2008
363s - Annual Return 22 July 2007
AA - Annual Accounts 26 April 2007
363s - Annual Return 16 August 2006
AA - Annual Accounts 10 April 2006
363s - Annual Return 01 August 2005
AAMD - Amended Accounts 04 May 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 02 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
287 - Change in situation or address of Registered Office 29 July 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
NEWINC - New incorporation documents 14 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.