CHYDEAZY LTD

Company Documents

DateDescription
30/09/2530 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

30/09/2530 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

15/07/2515 July 2025 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 Micro company accounts made up to 2024-04-05

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-04-26 with updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

05/04/245 April 2024 Notification of Noemita Gozon as a person with significant control on 2023-10-20

View Document

05/04/245 April 2024 Cessation of Kimberley Turner Oconnor as a person with significant control on 2023-10-20

View Document

04/04/244 April 2024 Termination of appointment of Kimberley Turner Oconnor as a director on 2023-10-20

View Document

04/04/244 April 2024 Appointment of Mrs Noemita Gozon as a director on 2023-10-20

View Document

20/03/2420 March 2024 Current accounting period shortened from 2024-04-30 to 2024-04-05

View Document

01/02/241 February 2024 Registered office address changed from 1 Church Hall Road Rushden NN10 9PA United Kingdom to Office H Energy House, 35 Lombard Street Lichfield WS13 6DP on 2024-02-01

View Document

21/11/2321 November 2023 Registered office address changed from 96 Columbia Road Cleethorpes Grimsby DN32 8ED to 1 Church Hall Road Rushden NN10 9PA on 2023-11-21

View Document

20/07/2320 July 2023 Registered office address changed from 11 Sunny Heys Meltham Huddersfield HD9 5PD United Kingdom to 96 Columbia Road Cleethorpes Grimsby DN32 8ED on 2023-07-20

View Document

27/04/2327 April 2023 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company