Advanced company searchLink opens in new window

CHADBURY LOGISTICS LTD

Company number 09067696

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)
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