CHEBSEY PHENOMENAL LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusDISSOLVED
Company No.09205807
CategoryPrivate Limited Company
Incorporated05 Sep 2014
Age9 years, 9 months, 10 days
JurisdictionEngland Wales
Dissolution19 Sep 2023
Years8 months, 26 days

SUMMARY

CHEBSEY PHENOMENAL LTD is an dissolved private limited company with number 09205807. It was incorporated 9 years, 9 months, 10 days ago, on 05 September 2014 and it was dissolved 8 months, 26 days ago, on 19 September 2023. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2023

Action Date: 02 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-02

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2023-02-01

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2022

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mohammed Ayyaz

Change date: 2022-11-16

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Ayyaz

Change date: 2022-11-16

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2022

Action Date: 19 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-19

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Change to a person with significant control

Date: 19 Nov 2022

Action Date: 19 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-19

Psc name: Mr Mohammed Ayyaz

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Address

Type: AD01

New address: Unit 1C, 55 Forest Road Leicester LE5 0BT

Old address: 191 Washington Street Bradford BD8 9QP United Kingdom

Change date: 2022-11-16

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2022

Action Date: 02 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Address

Type: AD01

Old address: 40 Avonwick Road Hounslow TW3 4DY United Kingdom

New address: 191 Washington Street Bradford BD8 9QP

Change date: 2022-09-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Sep 2022

Action Date: 26 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Ayyaz

Notification date: 2022-08-26

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Sep 2022

Action Date: 26 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pedro Rodrigues

Cessation date: 2022-08-26

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2022

Action Date: 26 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Ayyaz

Appointment date: 2022-08-26

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2022

Action Date: 26 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pedro Rodrigues

Termination date: 2022-08-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2021

Action Date: 02 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2021

Action Date: 17 May 2021

Category: Address

Type: AD01

Change date: 2021-05-17

New address: 40 Avonwick Road Hounslow TW3 4DY

Old address: 10 Balmain Court Hounslow TW3 4EJ United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Address

Type: AD01

New address: 10 Balmain Court Hounslow TW3 4EJ

Change date: 2020-11-06

Old address: 83 Yates Avenue Rugby CV21 1DF United Kingdom

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2020

Action Date: 20 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-20

Psc name: Kacper Holy

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2020

Action Date: 20 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-20

Psc name: Pedro Rodrigues

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pedro Rodrigues

Appointment date: 2020-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kacper Holy

Termination date: 2020-10-20

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2020

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2020

Action Date: 25 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-25

New address: 83 Yates Avenue Rugby CV21 1DF

Old address: Flat 13 Ramsfort House London SE16 3NZ United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 25 Aug 2020

Action Date: 04 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kacper Holy

Notification date: 2020-08-04

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Aug 2020

Action Date: 04 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Vitor Monteiro

Cessation date: 2020-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2020

Action Date: 04 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-04

Officer name: Mr Kacper Holy

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2020

Action Date: 04 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-04

Officer name: Vitor Monteiro

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Address

Type: AD01

Old address: 338 Western Road Leicester LE3 0ED United Kingdom

Change date: 2020-03-06

New address: Flat 13 Ramsfort House London SE16 3NZ

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2020

Action Date: 26 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-02-26

Psc name: Vitor Monteiro

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Mar 2020

Action Date: 26 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Arturs Znots

Cessation date: 2020-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vitor Monteiro

Appointment date: 2020-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arturs Znots

Termination date: 2020-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Address

Type: AD01

New address: 338 Western Road Leicester LE3 0ED

Old address: 54 East Grange Road Leeds LS10 3EQ United Kingdom

Change date: 2019-10-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Oct 2019

Action Date: 07 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-07

Psc name: Arturs Znots

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2019

Action Date: 07 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-07

Psc name: Terry Hague

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2019

Action Date: 07 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-07

Officer name: Mr Arturs Znots

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2019

Action Date: 07 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Hague

Termination date: 2019-10-07

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination director company

Date: 11 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2017

Action Date: 20 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Webb

Cessation date: 2017-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terry Hague

Appointment date: 2017-08-04

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2017

Action Date: 04 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-04

Psc name: Terry Hague

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-11

Old address: , 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom

New address: 54 East Grange Road Leeds LS10 3EQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-20

Officer name: Simon Webb

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Address

Type: AD01

Old address: , 24 Birch Road, Wolverhampton, WV11 2EZ, United Kingdom

New address: 54 East Grange Road Leeds LS10 3EQ

Change date: 2017-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Terence Dunne

Appointment date: 2017-03-20

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Mccoll

Termination date: 2016-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Webb

Appointment date: 2016-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2016

Action Date: 23 Jun 2016

Category: Address

Type: AD01

New address: 54 East Grange Road Leeds LS10 3EQ

Old address: , 35 Redhouse Lane, Leeds, West Yorkshire, LS7 4RA, United Kingdom

Change date: 2016-06-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2016

Action Date: 17 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-17

Officer name: Thomas Mccoll

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2016

Action Date: 25 Feb 2016

Category: Address

Type: AD01

Old address: , 115 Leacroft Road, Derby, DE23 8HY

New address: 54 East Grange Road Leeds LS10 3EQ

Change date: 2016-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2016

Action Date: 17 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Igor Kesel

Termination date: 2016-02-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-05

Officer name: Igor Kesel

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2015

Action Date: 11 Jun 2015

Category: Address

Type: AD01

Old address: , 2 Monument View, March, PE15 9PN, United Kingdom

New address: 54 East Grange Road Leeds LS10 3EQ

Change date: 2015-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-05

Officer name: John Shepperson

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2015

Action Date: 07 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-07

Officer name: Steven Mcallister

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2015

Action Date: 07 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Shepperson

Appointment date: 2015-05-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2015

Action Date: 12 May 2015

Category: Address

Type: AD01

Old address: , 35 Redhouse Lane, Leeds, West Yorkshire, LS7 4RA, United Kingdom

New address: 54 East Grange Road Leeds LS10 3EQ

Change date: 2015-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2015

Action Date: 04 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Scrymgeour

Termination date: 2015-03-04

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2015

Action Date: 04 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Mcallister

Appointment date: 2015-03-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2015

Action Date: 10 Mar 2015

Category: Address

Type: AD01

New address: 54 East Grange Road Leeds LS10 3EQ

Old address: , 35 Redhouse Lane, Leeds, West Yorkshire, LS7 4RA, United Kingdom

Change date: 2015-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2014

Action Date: 07 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-07

New address: 54 East Grange Road Leeds LS10 3EQ

Old address: , 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2014

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2014-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2014

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Scrymgeour

Appointment date: 2014-10-27

Documents

View document PDF

Incorporation company

Date: 05 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3SY LIMITED

3 THE STABLE YARD,BADMINTON,GL9 1EG

Number:10759884
Status:ACTIVE
Category:Private Limited Company

ASA VALUATIONS LTD

100 CHURCH STREET,BRIGHTON,BN1 1UJ

Number:05531512
Status:ACTIVE
Category:Private Limited Company

CALPRI LTD

SECOND FLOOR DE BURGH HOUSE,WICKFORD,SS12 0FD

Number:05649467
Status:ACTIVE
Category:Private Limited Company

FOREVER IN-SHAPE LIMITED

110-112 CURTAIN ROAD,LONDON,EC2A 3AH

Number:11577085
Status:ACTIVE
Category:Private Limited Company

NEWBIE LIMITED

GLENKYLLACHY,INVERNESS,IV13 7YA

Number:SC433402
Status:ACTIVE
Category:Private Limited Company

THROSTLES NEST DEVELOPMENTS LLP

NATIONAL HOUSE,STOCKPORT,SK4 1HW

Number:OC400945
Status:ACTIVE
Category:Limited Liability Partnership

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