Advanced company searchLink opens in new window

CHEDISTON UNIQUE LTD

Company number 09613245

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
20 Jun 2023 CS01 Confirmation statement made on 30 May 2023 with updates
30 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2023 DS01 Application to strike the company off the register
14 Dec 2022 AA Micro company accounts made up to 31 May 2022
06 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
05 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
05 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 5 December 2022
05 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 5 December 2022
05 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 5 December 2022
30 Aug 2022 AD01 Registered office address changed from 94 the Drive Feltham TW14 0AL United Kingdom to 191 Washington Street Bradford BD8 9QP on 30 August 2022
30 Aug 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 26 August 2022
30 Aug 2022 PSC07 Cessation of Louis Beard as a person with significant control on 26 August 2022
30 Aug 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 26 August 2022
30 Aug 2022 TM01 Termination of appointment of Louis Beard as a director on 26 August 2022
06 Jun 2022 CS01 Confirmation statement made on 30 May 2022 with updates
27 Jan 2022 AA Micro company accounts made up to 31 May 2021
09 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with updates
01 Jun 2021 AD01 Registered office address changed from 144 Haunchwood Road Nuneaton CV10 8DJ United Kingdom to 94 the Drive Feltham TW14 0AL on 1 June 2021
01 Jun 2021 PSC01 Notification of Louis Beard as a person with significant control on 18 May 2021
01 Jun 2021 AP01 Appointment of Mr Louis Beard as a director on 18 May 2021
01 Jun 2021 PSC07 Cessation of Raman Kumar as a person with significant control on 18 May 2021
01 Jun 2021 TM01 Termination of appointment of Raman Kumar as a director on 18 May 2021
20 Apr 2021 AA Micro company accounts made up to 31 May 2020
18 Nov 2020 AD01 Registered office address changed from 13 Ellesmere Avenue Newcastle upon Tyne NE5 2LN United Kingdom to 144 Haunchwood Road Nuneaton CV10 8DJ on 18 November 2020