- Company Overview for CHADDESDEN TRADES LTD (09546146)
- Filing history for CHADDESDEN TRADES LTD (09546146)
- People for CHADDESDEN TRADES LTD (09546146)
- More for CHADDESDEN TRADES LTD (09546146)
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) |
---|---|---|---|
15 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 May 2023 | DS01 | Application to strike the company off the register | |
03 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
02 May 2023 | CS01 | Confirmation statement made on 4 April 2023 with updates | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2023 | PSC04 | Change of details for Dr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
06 Jan 2023 | CH01 | Director's details changed for Dr Mohammed Ayyaz on 16 November 2022 | |
06 Jan 2023 | CH01 | Director's details changed for Dr Mohammed Ayyaz on 6 January 2023 | |
06 Jan 2023 | PSC04 | Change of details for Dr Mohammed Ayyaz as a person with significant control on 6 January 2023 | |
06 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 6 January 2023 | |
08 Jul 2022 | AD01 | Registered office address changed from 16 Westminster Close Feltham TW14 9XD United Kingdom to 191 Washington Street Bradford BD8 9QP on 8 July 2022 | |
08 Jul 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 24 June 2022 | |
08 Jul 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 24 June 2022 | |
08 Jul 2022 | PSC07 | Cessation of Mihail Iliev as a person with significant control on 24 June 2022 | |
08 Jul 2022 | TM01 | Termination of appointment of Mihail Iliev as a director on 24 June 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with updates | |
14 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 4 April 2021 with updates | |
26 Mar 2021 | AD01 | Registered office address changed from 16 Purley Grove Birmingham B23 7TX United Kingdom to 16 Westminster Close Feltham TW14 9XD on 26 March 2021 | |
26 Mar 2021 | PSC01 | Notification of Mihail Iliev as a person with significant control on 22 February 2021 | |
26 Mar 2021 | PSC07 | Cessation of Nathan Andrews as a person with significant control on 22 February 2021 | |
26 Mar 2021 | AP01 | Appointment of Mr Mihail Iliev as a director on 22 February 2021 | |
26 Mar 2021 | TM01 | Termination of appointment of Nathan Andrews as a director on 22 February 2021 | |
23 Feb 2021 | AA | Micro company accounts made up to 30 April 2020 |