CHEDISTON UNIQUE LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusDISSOLVED
Company No.09613245
CategoryPrivate Limited Company
Incorporated29 May 2015
Age9 years, 6 days
JurisdictionEngland Wales
Dissolution15 Aug 2023
Years9 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

View document PDF

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

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

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

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: Ivan Fedai Dumitru

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

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 29 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALASMAR LIMITED

12 CLAREGATE,NORTHAMPTON,NN4 0QZ

Number:10347119
Status:ACTIVE
Category:Private Limited Company

FARCROFT HYDROTHERAPY LIMITED

75 SPRINGFIELD ROAD,CHELMSFORD,CM2 6JB

Number:08613396
Status:ACTIVE
Category:Private Limited Company

LUSCIOUS DESIGNS LTD

72 STONDON PARK,LONDON,SE23 1JZ

Number:11690489
Status:ACTIVE
Category:Private Limited Company

PHYLLIS E TRADING LIMITED

STELLAR ASSET MANAGEMENT KENDAL HOUSE,LONDON,W1S 2XA

Number:08524863
Status:ACTIVE
Category:Private Limited Company

PJO CONSULTANTS LTD

91 UPHILL ROAD,LONDON,NW7 4QD

Number:10757887
Status:ACTIVE
Category:Private Limited Company

SK COMPOSITES LTD

STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB

Number:11651198
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