CHANDA STORES LIMITED

58 Market Street 58 Market Street, Huddersfield, HD1 4SH, West Yorkshire
StatusACTIVE
Company No.07662567
CategoryPrivate Limited Company
Incorporated08 Jun 2011
Age13 years, 7 days
JurisdictionEngland Wales

SUMMARY

CHANDA STORES LIMITED is an active private limited company with number 07662567. It was incorporated 13 years, 7 days ago, on 08 June 2011. The company address is 58 Market Street 58 Market Street, Huddersfield, HD1 4SH, West Yorkshire.



Company Fillings

Dissolved compulsory strike off suspended

Date: 05 Sep 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 23 Feb 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Notification of a person with significant control

Date: 24 Nov 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Muhammad Naeem

Notification date: 2022-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zafar Ullah Khan

Termination date: 2022-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-01

Officer name: Muhammad Naeem

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Sep 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-01

Psc name: Zafar Ullah Khan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Aug 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 08 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-08

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Mar 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2021

Action Date: 07 Jul 2021

Category: Address

Type: AD01

New address: 58 Market Street Paddock Huddersfield West Yorkshire HD1 4SH

Old address: 98 Longford Road West Reddish Stockport SK5 6HY

Change date: 2021-07-07

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Zafar Ullah Khan

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2016

Action Date: 08 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-08

Documents

View document PDF

Gazette notice compulsory

Date: 20 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Oct 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Oct 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 08 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2014

Action Date: 08 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2013

Action Date: 08 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2012

Action Date: 08 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-08

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2012

Action Date: 08 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-08

Officer name: Mr Zafar Ullah Khan

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Sep 2011

Action Date: 05 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-05

Old address: 29 Eastholme Drive Levenshulme Manchester M19 2QU United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Sep 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-06-30

Documents

View document PDF

Incorporation company

Date: 08 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

7K SOLUTIONS LIMITED

42A PACKHORSE ROAD,GERRARDS CROSS,SL9 8EB

Number:07034461
Status:ACTIVE
Category:Private Limited Company
Number:SC073411
Status:ACTIVE
Category:Private Limited Company

H H POKER LIMITED

63 BROAD GREEN,WELLINGBOROUGH,NN8 4LQ

Number:06851982
Status:ACTIVE
Category:Private Limited Company

LAB DESIGNS & PARTNERS LTD

FLAT 49 CENTRILLION POINT,CROYDON,CR0 9WW

Number:11167004
Status:ACTIVE
Category:Private Limited Company

PARKSIDE CHILDRENS HOME LIMITED

591A HOLLY LANE,BIRMINGHAM,B24 9LU

Number:04863118
Status:ACTIVE
Category:Private Limited Company

POSITIVE EXPERIENCE LTD

22 BROOK STREET,WARMINSTER,BA12 8DW

Number:11722584
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