CHEDISTON UNIQUE LTD
Status | DISSOLVED |
Company No. | 09613245 |
Category | Private Limited Company |
Incorporated | 29 May 2015 |
Age | 9 years, 6 days |
Jurisdiction | England Wales |
Dissolution | 15 Aug 2023 |
Years | 9 months, 20 days |
SUMMARY
CHEDISTON UNIQUE LTD is an dissolved private limited company with number 09613245. It was incorporated 9 years, 6 days ago, on 29 May 2015 and it was dissolved 9 months, 20 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
Confirmation statement with updates
Date: 20 Jun 2023
Action Date: 30 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-30
Documents
Dissolution application strike off company
Date: 17 May 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change to a person with significant control
Date: 06 Dec 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
Change person director company with change date
Date: 05 Dec 2022
Action Date: 16 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mohammed Ayyaz
Change date: 2022-11-16
Documents
Change person director company with change date
Date: 05 Dec 2022
Action Date: 05 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-05
Officer name: Mr Mohammed Ayyaz
Documents
Change to a person with significant control
Date: 05 Dec 2022
Action Date: 05 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-12-05
Psc name: Mr Mohammed Ayyaz
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2022
Action Date: 05 Dec 2022
Category: Address
Type: AD01
Old address: 191 Washington Street Bradford BD8 9QP United Kingdom
Change date: 2022-12-05
New address: Unit 1C, 55 Forest Road Leicester LE5 0BT
Documents
Change registered office address company with date old address new address
Date: 30 Aug 2022
Action Date: 30 Aug 2022
Category: Address
Type: AD01
New address: 191 Washington Street Bradford BD8 9QP
Old address: 94 the Drive Feltham TW14 0AL United Kingdom
Change date: 2022-08-30
Documents
Notification of a person with significant control
Date: 30 Aug 2022
Action Date: 26 Aug 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-08-26
Psc name: Mohammed Ayyaz
Documents
Cessation of a person with significant control
Date: 30 Aug 2022
Action Date: 26 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Louis Beard
Cessation date: 2022-08-26
Documents
Appoint person director company with name date
Date: 30 Aug 2022
Action Date: 26 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-08-26
Officer name: Mr Mohammed Ayyaz
Documents
Termination director company with name termination date
Date: 30 Aug 2022
Action Date: 26 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louis Beard
Termination date: 2022-08-26
Documents
Confirmation statement with updates
Date: 06 Jun 2022
Action Date: 30 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-30
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 09 Jun 2021
Action Date: 30 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-30
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Address
Type: AD01
Old address: 144 Haunchwood Road Nuneaton CV10 8DJ United Kingdom
Change date: 2021-06-01
New address: 94 the Drive Feltham TW14 0AL
Documents
Notification of a person with significant control
Date: 01 Jun 2021
Action Date: 18 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Louis Beard
Notification date: 2021-05-18
Documents
Appoint person director company with name date
Date: 01 Jun 2021
Action Date: 18 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Louis Beard
Appointment date: 2021-05-18
Documents
Cessation of a person with significant control
Date: 01 Jun 2021
Action Date: 18 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Raman Kumar
Cessation date: 2021-05-18
Documents
Termination director company with name termination date
Date: 01 Jun 2021
Action Date: 18 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raman Kumar
Termination date: 2021-05-18
Documents
Accounts with accounts type micro entity
Date: 20 Apr 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2020
Action Date: 18 Nov 2020
Category: Address
Type: AD01
Old address: 13 Ellesmere Avenue Newcastle upon Tyne NE5 2LN United Kingdom
New address: 144 Haunchwood Road Nuneaton CV10 8DJ
Change date: 2020-11-18
Documents
Notification of a person with significant control
Date: 18 Nov 2020
Action Date: 26 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Raman Kumar
Notification date: 2020-10-26
Documents
Cessation of a person with significant control
Date: 18 Nov 2020
Action Date: 26 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Steven Elliott
Cessation date: 2020-10-26
Documents
Appoint person director company with name date
Date: 18 Nov 2020
Action Date: 26 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-26
Officer name: Mr Raman Kumar
Documents
Termination director company with name termination date
Date: 18 Nov 2020
Action Date: 26 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Elliott
Termination date: 2020-10-26
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2020
Action Date: 01 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-01
New address: 13 Ellesmere Avenue Newcastle upon Tyne NE5 2LN
Old address: 86 Glenmore Gardens Norwich NR3 2RW United Kingdom
Documents
Notification of a person with significant control
Date: 28 Aug 2020
Action Date: 10 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Steven Elliott
Notification date: 2020-08-10
Documents
Cessation of a person with significant control
Date: 28 Aug 2020
Action Date: 10 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-08-10
Psc name: Andrei Blana
Documents
Appoint person director company with name date
Date: 28 Aug 2020
Action Date: 10 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-08-10
Officer name: Mr Steven Elliott
Documents
Termination director company with name termination date
Date: 28 Aug 2020
Action Date: 10 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-10
Officer name: Andrei Blana
Documents
Confirmation statement with updates
Date: 01 Jun 2020
Action Date: 30 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-30
Documents
Accounts with accounts type micro entity
Date: 22 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2019
Action Date: 18 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-18
Old address: 52 Eleanor Street Sheffield S9 5AX England
New address: 86 Glenmore Gardens Norwich NR3 2RW
Documents
Notification of a person with significant control
Date: 18 Oct 2019
Action Date: 01 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrei Blana
Notification date: 2019-10-01
Documents
Cessation of a person with significant control
Date: 18 Oct 2019
Action Date: 01 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-01
Psc name: Gary Dodds
Documents
Appoint person director company with name date
Date: 18 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrei Blana
Appointment date: 2019-10-01
Documents
Termination director company with name termination date
Date: 18 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-01
Officer name: Gary Dodds
Documents
Confirmation statement with updates
Date: 20 Jun 2019
Action Date: 30 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-30
Documents
Change registered office address company with date old address new address
Date: 09 May 2019
Action Date: 09 May 2019
Category: Address
Type: AD01
New address: 52 Eleanor Street Sheffield S9 5AX
Change date: 2019-05-09
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England
Documents
Cessation of a person with significant control
Date: 09 May 2019
Action Date: 24 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Terry Dunne
Cessation date: 2019-04-24
Documents
Notification of a person with significant control
Date: 09 May 2019
Action Date: 24 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gary Dodds
Notification date: 2019-04-24
Documents
Termination director company with name termination date
Date: 09 May 2019
Action Date: 24 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terry Dunne
Termination date: 2019-04-24
Documents
Appoint person director company with name date
Date: 09 May 2019
Action Date: 24 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Dodds
Appointment date: 2019-04-24
Documents
Accounts with accounts type micro entity
Date: 06 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 09 Jul 2018
Action Date: 30 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-30
Documents
Appoint person director company with name date
Date: 09 Mar 2018
Action Date: 20 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Terry Dunne
Appointment date: 2018-02-20
Documents
Termination director company with name termination date
Date: 09 Mar 2018
Action Date: 20 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-20
Officer name: Nicholas Gallagher
Documents
Cessation of a person with significant control
Date: 09 Mar 2018
Action Date: 20 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nicholas Gallagher
Cessation date: 2018-02-20
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2018
Action Date: 09 Mar 2018
Category: Address
Type: AD01
Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB
Change date: 2018-03-09
Documents
Notification of a person with significant control
Date: 09 Mar 2018
Action Date: 20 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-02-20
Psc name: Terry Dunne
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 29 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-29
Documents
Appoint person director company with name date
Date: 25 Apr 2017
Action Date: 19 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicholas Gallagher
Appointment date: 2017-04-19
Documents
Termination director company with name termination date
Date: 25 Apr 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-05
Officer name: Ivan Fedai Dumitru
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2017
Action Date: 25 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-25
Old address: 47 Nelson Close Daventry NN11 4JF United Kingdom
New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
Documents
Accounts with accounts type micro entity
Date: 02 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 29 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-29
Documents
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: Ivan Fedai Dumitru
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2016
Action Date: 14 Jan 2016
Category: Address
Type: AD01
Old address: 96 Oxendon Way Binley Coventry CV3 2GR United Kingdom
Change date: 2016-01-14
New address: 47 Nelson Close Daventry NN11 4JF
Documents
Termination director company with name termination date
Date: 12 Aug 2015
Action Date: 03 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-03
Officer name: Terence Dunne
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2015
Action Date: 12 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-12
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
New address: 96 Oxendon Way Binley Coventry CV3 2GR
Documents
Appoint person director company with name date
Date: 12 Aug 2015
Action Date: 03 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ivan Fedai Dumitru
Appointment date: 2015-08-03
Documents
Some Companies
12 CLAREGATE,NORTHAMPTON,NN4 0QZ
Number: | 10347119 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 SPRINGFIELD ROAD,CHELMSFORD,CM2 6JB
Number: | 08613396 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 STONDON PARK,LONDON,SE23 1JZ
Number: | 11690489 |
Status: | ACTIVE |
Category: | Private Limited Company |
STELLAR ASSET MANAGEMENT KENDAL HOUSE,LONDON,W1S 2XA
Number: | 08524863 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 UPHILL ROAD,LONDON,NW7 4QD
Number: | 10757887 |
Status: | ACTIVE |
Category: | Private Limited Company |
STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB
Number: | 11651198 |
Status: | ACTIVE |
Category: | Private Limited Company |