CHEADLE PHARMA LTD

Unit 2 Manor Court Unit 2 Manor Court, Leeds, LS11 8LQ, United Kingdom
StatusDISSOLVED
Company No.08220093
CategoryPrivate Limited Company
Incorporated19 Sep 2012
Age11 years, 8 months, 3 days
JurisdictionEngland Wales
Dissolution12 Dec 2023
Years5 months, 10 days

SUMMARY

CHEADLE PHARMA LTD is an dissolved private limited company with number 08220093. It was incorporated 11 years, 8 months, 3 days ago, on 19 September 2012 and it was dissolved 5 months, 10 days ago, on 12 December 2023. The company address is Unit 2 Manor Court Unit 2 Manor Court, Leeds, LS11 8LQ, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 12 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Oct 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Mar 2023

Action Date: 30 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-30

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2022

Action Date: 19 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2022

Action Date: 03 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-03

Old address: 2 Manor Court Unit 2 Manor Court Manor Mill Lane Leeds LS11 8LQ England

New address: Unit 2 Manor Court Manor Mill Lane Leeds LS11 8LQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-02

New address: 2 Manor Court Unit 2 Manor Court Manor Mill Lane Leeds LS11 8LQ

Old address: 7 Ashfield Crescent Cheadle Cheshire SK8 1BQ England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 19 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-19

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2020

Action Date: 19 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jul 2020

Action Date: 03 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Davinder Singh

Cessation date: 2020-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Davinder Singh

Termination date: 2020-07-03

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jul 2020

Action Date: 03 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-03

Psc name: Harjap Singh Rehill

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harjap Singh Rehill

Appointment date: 2020-07-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2020

Action Date: 09 Jul 2020

Category: Address

Type: AD01

New address: 7 Ashfield Crescent Cheadle Cheshire SK8 1BQ

Change date: 2020-07-09

Old address: 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2019

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: 07 Oct 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-01

Officer name: Davinder Singh

Documents

View document PDF

Change to a person with significant control

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-01

Psc name: Mr Davinder Singh

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Address

Type: AD01

New address: 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW

Old address: Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom

Change date: 2019-06-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Address

Type: AD01

Old address: Audit House 260 Field End Road Ruislip Middlesex HA4 9LT

New address: Congress House 14 Lyon Road Harrow Middlesex HA1 2EN

Change date: 2018-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 19 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2014

Action Date: 19 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Mar 2014

Action Date: 20 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-20

Old address: 7 Ashfield Crescent Cheadle Cheshire SK8 1BH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2013

Action Date: 19 Sep 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-09-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2013

Action Date: 19 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-19

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Nov 2013

Action Date: 05 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-05

Old address: 24 Vaudrey Drive Cheadle Hulme Cheadle Cheshire SK8 5LR United Kingdom

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2013-03-31

Documents

View document PDF

Legacy

Date: 21 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 19 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKSUM LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07847531
Status:ACTIVE
Category:Private Limited Company

ALLMAIN LIMITED

27 OLD GLOUCESTER STREET,,WC1N 3XX

Number:02714843
Status:ACTIVE
Category:Private Limited Company

AZK REAL ESTATE LIMITED

333 STATION ROAD,BIRMINGHAM,B33 8RS

Number:11124468
Status:ACTIVE
Category:Private Limited Company

COMMUNITIES 1ST

COMMUNITY CENTRE 2 ALLUM LANE,BOREHAMWOOD,WD6 3PJ

Number:11875362
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

EVOLVE INVESTMENTS LTD

91 PRINCESS STREET,MANCHESTER,M1 4HT

Number:11207212
Status:ACTIVE
Category:Private Limited Company

THEBASE LIMITED

31 FOXBORO ROAD,REDHILL,RH1 1TD

Number:11042160
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