CHADDESDEN TRADES LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusDISSOLVED
Company No.09546146
CategoryPrivate Limited Company
Incorporated16 Apr 2015
Age9 years, 1 month, 2 days
JurisdictionEngland Wales
Dissolution15 Aug 2023
Years9 months, 3 days

SUMMARY

CHADDESDEN TRADES LTD is an dissolved private limited company with number 09546146. It was incorporated 9 years, 1 month, 2 days ago, on 16 April 2015 and it was dissolved 9 months, 3 days ago, on 15 August 2023. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.



Company Fillings

Gazette dissolved voluntary

Date: 15 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 03 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2023

Action Date: 04 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-04

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2023

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Mohammed Ayyaz

Change date: 2022-11-16

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2023

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Mohammed Ayyaz

Change date: 2022-11-16

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Mohammed Ayyaz

Change date: 2023-01-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Mohammed Ayyaz

Change date: 2023-01-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Address

Type: AD01

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

Change date: 2023-01-06

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

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2022

Action Date: 08 Jul 2022

Category: Address

Type: AD01

New address: 191 Washington Street Bradford BD8 9QP

Change date: 2022-07-08

Old address: 16 Westminster Close Feltham TW14 9XD United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jul 2022

Action Date: 24 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Ayyaz

Notification date: 2022-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2022

Action Date: 24 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-24

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jul 2022

Action Date: 24 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-24

Psc name: Mihail Iliev

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2022

Action Date: 24 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-24

Officer name: Mihail Iliev

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2022

Action Date: 04 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2021

Action Date: 26 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-26

Old address: 16 Purley Grove Birmingham B23 7TX United Kingdom

New address: 16 Westminster Close Feltham TW14 9XD

Documents

View document PDF

Notification of a person with significant control

Date: 26 Mar 2021

Action Date: 22 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-02-22

Psc name: Mihail Iliev

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Mar 2021

Action Date: 22 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nathan Andrews

Cessation date: 2021-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mihail Iliev

Appointment date: 2021-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nathan Andrews

Termination date: 2021-02-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-30

New address: 16 Purley Grove Birmingham B23 7TX

Old address: 102 Tavistock Road Birmingham B27 7LA United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2020

Action Date: 05 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nathan Andrews

Notification date: 2020-06-05

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jun 2020

Action Date: 05 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-05

Psc name: Scott Bailey

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2020

Action Date: 05 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nathan Andrews

Appointment date: 2020-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2020

Action Date: 05 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Bailey

Termination date: 2020-06-05

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2020

Action Date: 09 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-09

Psc name: Scott Bailey

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2020

Action Date: 09 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Thompson

Cessation date: 2020-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Thompson

Termination date: 2020-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Bailey

Appointment date: 2020-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jul 2019

Action Date: 03 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony Ignasius Springer

Cessation date: 2019-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Thompson

Appointment date: 2019-07-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Address

Type: AD01

Old address: 21 Clyde Chase Leeds LS12 1XQ United Kingdom

New address: 102 Tavistock Road Birmingham B27 7LA

Change date: 2019-07-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2019

Action Date: 03 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Thompson

Notification date: 2019-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-03

Officer name: Anthony Ignasius Springer

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-11

Officer name: Mr Anthony Ignasius Springer

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-11

Officer name: Ashok Kumar Chahal

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-23

Old address: 140 Henwood Road Wolverhampton WV6 8PA United Kingdom

New address: 21 Clyde Chase Leeds LS12 1XQ

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Apr 2019

Action Date: 11 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-11

Psc name: Ashok Kumar Chahal

Documents

View document PDF

Notification of a person with significant control

Date: 23 Apr 2019

Action Date: 11 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-11

Psc name: Anthony Springer

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Address

Type: AD01

Old address: 6 School Drive Wythall Birmingham B47 6EJ England

New address: 140 Henwood Road Wolverhampton WV6 8PA

Change date: 2018-09-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Sep 2018

Action Date: 12 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-12

Psc name: Ashok Chahal

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme William Mclaughlin

Termination date: 2018-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ashok Chahal

Appointment date: 2018-09-12

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Sep 2018

Action Date: 12 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Graeme William Mclaughlin

Cessation date: 2018-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2018

Action Date: 12 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terry Dunne

Cessation date: 2018-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2018

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-12

Officer name: Mr Graeme William Mclaughlin

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2018

Action Date: 12 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-12

Psc name: Graeme William Mclaughlin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-27

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England

New address: 6 School Drive Wythall Birmingham B47 6EJ

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2018

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Dunne

Termination date: 2018-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2018

Action Date: 06 Jul 2018

Category: Address

Type: AD01

New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB

Change date: 2018-07-06

Old address: 29 Memoir Grove New Rossington Doncaster DN11 0RU United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wayne Roberts

Termination date: 2018-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jul 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wayne Roberts

Cessation date: 2018-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Terry Dunne

Notification date: 2018-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terry Dunne

Appointment date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2016

Action Date: 23 Nov 2016

Category: Address

Type: AD01

Old address: 14 South Brae Close Littleover Derby DE23 1WD United Kingdom

New address: 29 Memoir Grove New Rossington Doncaster DN11 0RU

Change date: 2016-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2016

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Swarrendeep Samra

Termination date: 2016-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2016

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wayne Roberts

Appointment date: 2016-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2016

Action Date: 08 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-08

Officer name: Swarrendeep Samra

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2016

Action Date: 15 Aug 2016

Category: Address

Type: AD01

Old address: 3 Blythe Street Wombwell Barnsley S73 8JA United Kingdom

Change date: 2016-08-15

New address: 14 South Brae Close Littleover Derby DE23 1WD

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2016

Action Date: 08 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Corbett

Termination date: 2016-08-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2016

Action Date: 07 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-07

Officer name: Roy Corbett

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2016

Action Date: 14 Jan 2016

Category: Address

Type: AD01

New address: 3 Blythe Street Wombwell Barnsley S73 8JA

Change date: 2016-01-14

Old address: 162 Doncaster Road Darfield Barnsley S73 9JF United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2015

Action Date: 27 Aug 2015

Category: Address

Type: AD01

New address: 162 Doncaster Road Darfield Barnsley S73 9JF

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

Change date: 2015-08-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2015

Action Date: 20 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roy Corbett

Appointment date: 2015-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2015

Action Date: 20 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy English

Termination date: 2015-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-01

Officer name: Terence Dunne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2015

Action Date: 14 May 2015

Category: Address

Type: AD01

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

New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA

Change date: 2015-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-01

Officer name: Roy English

Documents

View document PDF

Incorporation company

Date: 16 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLES LEARNING SOLUTIONS LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:09482272
Status:ACTIVE
Category:Private Limited Company

AXS EUROPE LIMITED

7TH FLOOR WEST, COTTONS CENTRE,LONDON,SE1 2QN

Number:07794601
Status:ACTIVE
Category:Private Limited Company

DALMATIA WTE EUR TOPCO LIMITED

ROPEMAKER PLACE,LONDON,EC2Y 9HD

Number:11108831
Status:ACTIVE
Category:Private Limited Company

DAWN TIL DUSK OOSC LTD

16 BOND STREET,WAKEFIELD,WF1 2QP

Number:10522065
Status:ACTIVE
Category:Private Limited Company
Number:CE014229
Status:ACTIVE
Category:Charitable Incorporated Organisation

SNOWHAWK CAPITAL LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08857527
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