CHAD CONSULTING LIMITED

Cwg House Cwg House, Market Rasen, LN8 3HA, England
StatusACTIVE
Company No.07074582
CategoryPrivate Limited Company
Incorporated12 Nov 2009
Age14 years, 7 months, 5 days
JurisdictionEngland Wales

SUMMARY

CHAD CONSULTING LIMITED is an active private limited company with number 07074582. It was incorporated 14 years, 7 months, 5 days ago, on 12 November 2009. The company address is Cwg House Cwg House, Market Rasen, LN8 3HA, England.



Company Fillings

Dissolution voluntary strike off suspended

Date: 10 Oct 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Sep 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2022

Action Date: 12 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2022

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Nov 2022

Action Date: 31 Oct 2022

Category: Accounts

Type: AA01

Made up date: 2022-11-30

New date: 2022-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2022

Action Date: 07 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-07

Old address: 3D Downside Crescent London London NW3 2AN United Kingdom

New address: Cwg House Gallamore Lane Market Rasen LN8 3HA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2022

Action Date: 07 Feb 2022

Category: Address

Type: AD01

Old address: 36 Prospect Road London NW2 2JU England

New address: 3D Downside Crescent London London NW3 2AN

Change date: 2022-02-07

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2020

Action Date: 12 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jun 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Address

Type: AD01

Old address: 6 Bay View Gardens Burnham-on-Sea Somerset TA8 1LD

New address: 36 Prospect Road London NW2 2JU

Change date: 2019-04-02

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2017

Action Date: 12 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-12

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Rachel Chadderton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 12 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2014

Action Date: 12 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2013

Action Date: 12 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2012

Action Date: 12 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2011

Action Date: 12 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2010

Action Date: 12 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-12

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Sep 2010

Action Date: 27 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-27

Old address: 91 Bristol South End Bristol Avon BS3 5BJ United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2010

Action Date: 27 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-27

Officer name: Miss Rachel Chadderton

Documents

View document PDF

Termination secretary company with name

Date: 17 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cka Secretary Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Apr 2010

Action Date: 09 Apr 2010

Category: Address

Type: AD01

Old address: 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom

Change date: 2010-04-09

Documents

View document PDF

Incorporation company

Date: 12 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABINAYA LTD

67 THE DRIVE,WALLINGTON,SM6 9ND

Number:11027148
Status:ACTIVE
Category:Private Limited Company

GOODSPACE LIMITED

KAREN CHRISTENSEN HAIR & BEAUTY,WELLS,BA5 2RF

Number:04477460
Status:ACTIVE
Category:Private Limited Company

PIP SERVICE DELIVERY LIMITED

15 POLLARDS HILL WEST,LONDON,SW16 4NU

Number:11118999
Status:ACTIVE
Category:Private Limited Company

S M PIZZA LIMITED

HAMILTON OFFICE PARK,LEICESTER,LE4 9LJ

Number:06844568
Status:ACTIVE
Category:Private Limited Company

TEJ & CO (WEST MIDLANDS) LTD

LIFFORD HALL TUNNEL LANE,BIRMINGHAM,B30 3JN

Number:09669574
Status:ACTIVE
Category:Private Limited Company

TICTAK LIMITED

45 MORRISH ROAD,LONDON,SW2 4EE

Number:08900858
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source