About

Registered Number: 04026371
Date of Incorporation: 04/07/2000 (24 years and 9 months ago)
Company Status: Active
Registered Address: Prospect House Peverell Avenue East, Poundbury, Dorchester, DT1 3WE,

 

Based in Dorchester, Chillifish Design Ltd was founded on 04 July 2000, it has a status of "Active". This business has 2 directors listed as Boltwood, Derek Richard, Boltwood, Glynis Marion. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLTWOOD, Derek Richard 21 August 2000 - 1
BOLTWOOD, Glynis Marion 21 August 2000 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 10 July 2017
DISS16(SOAS) - N/A 03 July 2015
GAZ1 - First notification of strike-off action in London Gazette 05 May 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 03 February 2012
CH01 - Change of particulars for director 06 January 2012
CH01 - Change of particulars for director 06 January 2012
CH01 - Change of particulars for director 06 January 2012
CH01 - Change of particulars for director 12 July 2011
CH01 - Change of particulars for director 12 July 2011
CH01 - Change of particulars for director 12 July 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH03 - Change of particulars for secretary 12 July 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 08 July 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 17 July 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 06 July 2007
288c - Notice of change of directors or secretaries or in their particulars 06 July 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 13 July 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 04 July 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 12 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2004
288a - Notice of appointment of directors or secretaries 05 July 2004
AA - Annual Accounts 05 July 2004
AA - Annual Accounts 25 July 2003
363s - Annual Return 09 July 2003
MEM/ARTS - N/A 21 May 2003
CERTNM - Change of name certificate 14 May 2003
363s - Annual Return 11 July 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 20 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2000
225 - Change of Accounting Reference Date 12 September 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
287 - Change in situation or address of Registered Office 05 September 2000
288b - Notice of resignation of directors or secretaries 05 September 2000
288b - Notice of resignation of directors or secretaries 05 September 2000
CERTNM - Change of name certificate 25 August 2000
NEWINC - New incorporation documents 04 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.