Advanced company searchLink opens in new window

CHADDESDEN TRADES LTD

Company number 09546146

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)
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