CHEDDINGTON LTD

7 Limewood Way, Leeds, LS14 1AB, West Yorkshire, England
StatusDISSOLVED
Company No.09767345
CategoryPrivate Limited Company
Incorporated08 Sep 2015
Age8 years, 9 months, 10 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 8 months, 5 days

SUMMARY

CHEDDINGTON LTD is an dissolved private limited company with number 09767345. It was incorporated 8 years, 9 months, 10 days ago, on 08 September 2015 and it was dissolved 3 years, 8 months, 5 days ago, on 13 October 2020. The company address is 7 Limewood Way, Leeds, LS14 1AB, West Yorkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-10

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 Aug 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Dunne

Appointment date: 2018-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mohammad Firoozy

Cessation date: 2018-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-28

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

Old address: 5B Greenwood Avenue Enfield EN3 5DL England

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-05

Officer name: Mohammad Firoozy

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Terence Dunne

Notification date: 2018-04-05

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

Confirmation statement with updates

Date: 19 Oct 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-14

Officer name: Terence Dunne

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-14

Officer name: Mr Mohammad Firoozy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Address

Type: AD01

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

Change date: 2017-10-19

New address: 5B Greenwood Avenue Enfield EN3 5DL

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2017

Action Date: 12 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cristenel Doncila

Cessation date: 2016-10-12

Documents

View document PDF

Notification of a person with significant control

Date: 19 Oct 2017

Action Date: 14 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammad Firoozy

Notification date: 2017-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 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: 28 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Chapman

Termination date: 2017-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-15

Officer name: Terence Dunne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2017

Action Date: 28 Mar 2017

Category: Address

Type: AD01

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

Old address: 42 Limes Avenue Swindon SN2 1QQ United Kingdom

Change date: 2017-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2016

Action Date: 12 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sally Chapman

Appointment date: 2016-10-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2016

Action Date: 19 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-19

New address: 42 Limes Avenue Swindon SN2 1QQ

Old address: 62 Roberts Road London E17 4LR United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2016

Action Date: 12 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cristenel Doncila

Termination date: 2016-10-12

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 07 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-05

Officer name: Shihab Miah

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-05

Officer name: Cristenel Doncila

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2016

Action Date: 13 Apr 2016

Category: Address

Type: AD01

Old address: 230 Bournemouth Park Road Southend on Sea SS2 5LX United Kingdom

New address: 62 Roberts Road London E17 4LR

Change date: 2016-04-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2016

Action Date: 11 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-11

Old address: 363 London Road Westcliffe on Sea SS0 7HT United Kingdom

New address: 230 Bournemouth Park Road Southend on Sea SS2 5LX

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2016

Action Date: 30 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-30

Officer name: Shihab Miah

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2015

Action Date: 25 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-25

New address: 363 London Road Westcliffe on Sea SS0 7HT

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

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2015

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2015-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2015

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shihab Miah

Appointment date: 2015-11-04

Documents

View document PDF

Incorporation company

Date: 08 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAFE MILANO (SHREWSBURY) LTD

UNIT K1,SHREWSBURY,SY1 1BU

Number:06255361
Status:ACTIVE
Category:Private Limited Company

CARE SYNERGY GROUP LTD

85 85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:10771643
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:CS003927
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

JOHN S BARNES LIMITED

GEORGIAN HOUSE,HALESWORTH,IP19 8AP

Number:09792426
Status:ACTIVE
Category:Private Limited Company

NICEANDNEAT DIGITAL LIMITED

70 BUCKINGHAM ROAD,RICHMOND,TW10 7EQ

Number:09694945
Status:ACTIVE
Category:Private Limited Company

PROSTAR TRENDING ONLINE LTD

9A-B TWIN BRIDGES ESTATE,SOUTH CROYDON,CR2 6PL

Number:11301285
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