- Company Overview for CHADBURY LOGISTICS LTD (09067696)
- Filing history for CHADBURY LOGISTICS LTD (09067696)
- People for CHADBURY LOGISTICS LTD (09067696)
- More for CHADBURY LOGISTICS LTD (09067696)
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) |
---|---|---|---|
18 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jun 2023 | CS01 | Confirmation statement made on 8 June 2023 with updates | |
02 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Apr 2023 | DS01 | Application to strike the company off the register | |
09 Jan 2023 | AA | Micro company accounts made up to 30 June 2022 | |
05 Jan 2023 | PSC04 | Change of details for Dr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
04 Jan 2023 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 November 2022 | |
04 Jan 2023 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 4 January 2023 | |
04 Jan 2023 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 4 January 2023 | |
04 Jan 2023 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 4 January 2023 | |
09 Jun 2022 | CS01 | Confirmation statement made on 8 June 2022 with updates | |
09 Feb 2022 | AA | Micro company accounts made up to 30 June 2021 | |
16 Aug 2021 | AD01 | Registered office address changed from 1 Dimsdale Drive London NW9 8HS United Kingdom to 191 Washington Street Bradford BD8 9QP on 16 August 2021 | |
16 Aug 2021 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 16 August 2021 | |
16 Aug 2021 | PSC07 | Cessation of Roniclei Rodrigues Modesto as a person with significant control on 16 August 2021 | |
16 Aug 2021 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 16 August 2021 | |
16 Aug 2021 | TM01 | Termination of appointment of Roniclei Rodrigues Modesto as a director on 16 August 2021 | |
10 Jun 2021 | CS01 | Confirmation statement made on 8 June 2021 with updates | |
13 May 2021 | AA | Micro company accounts made up to 30 June 2020 | |
30 Oct 2020 | AD01 | Registered office address changed from 6 Joan Street Wolverhampton WV2 2DQ United Kingdom to 1 Dimsdale Drive London NW9 8HS on 30 October 2020 | |
30 Oct 2020 | PSC01 | Notification of Roniclei Rodrigues Modesto as a person with significant control on 12 October 2020 | |
30 Oct 2020 | PSC07 | Cessation of Alistair Brown as a person with significant control on 12 October 2020 | |
30 Oct 2020 | AP01 | Appointment of Mr Roniclei Rodrigues Modesto as a director on 12 October 2020 | |
30 Oct 2020 | TM01 | Termination of appointment of Alistair Brown as a director on 12 October 2020 | |
05 Aug 2020 | AD01 | Registered office address changed from 32 Castle Street Stafford ST16 2EB United Kingdom to 6 Joan Street Wolverhampton WV2 2DQ on 5 August 2020 |