Advanced company searchLink opens in new window

CHADSHUNT TRANSPORT LTD

Company number 08959785

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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