- Company Overview for CHADSHUNT TRANSPORT LTD (08959785)
- Filing history for CHADSHUNT TRANSPORT LTD (08959785)
- People for CHADSHUNT TRANSPORT LTD (08959785)
- More for CHADSHUNT TRANSPORT LTD (08959785)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jul 2023 | DS01 | Application to strike the company off the register | |
14 Mar 2023 | CS01 | Confirmation statement made on 24 February 2023 with updates | |
02 Dec 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
02 Dec 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 November 2022 | |
02 Dec 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 2 December 2022 | |
02 Dec 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 2 December 2022 | |
02 Dec 2022 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2 December 2022 | |
08 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
22 Aug 2022 | AD01 | Registered office address changed from 6 Penn Road Aylesbury HP21 8HW United Kingdom to 191 Washington Street Bradford BD8 9QP on 22 August 2022 | |
22 Aug 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 11 August 2022 | |
22 Aug 2022 | PSC07 | Cessation of Peter Kerry as a person with significant control on 11 August 2022 | |
22 Aug 2022 | TM01 | Termination of appointment of Peter Kerry as a director on 11 August 2022 | |
22 Aug 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 11 August 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 24 February 2022 with updates | |
06 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 24 February 2021 with updates | |
06 Jan 2021 | PSC01 | Notification of Peter Kerry as a person with significant control on 9 December 2020 | |
06 Jan 2021 | AD01 | Registered office address changed from 22 Farrance Street Poplar London E14 7DU England to 6 Penn Road Aylesbury HP21 8HW on 6 January 2021 | |
06 Jan 2021 | AP01 | Appointment of Mr Peter Kerry as a director on 9 December 2020 | |
04 Jan 2021 | PSC07 | Cessation of Mark Hill as a person with significant control on 9 December 2020 | |
04 Jan 2021 | TM01 | Termination of appointment of Mark Hill as a director on 9 December 2020 | |
18 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
07 Aug 2020 | AD01 | Registered office address changed from 18 Smedley Close Nottingham NG8 5BZ United Kingdom to 22 Farrance Street Poplar London E14 7DU on 7 August 2020 |