- Company Overview for CHECKED LIMITED (07297096)
- Filing history for CHECKED LIMITED (07297096)
- People for CHECKED LIMITED (07297096)
- Insolvency for CHECKED LIMITED (07297096)
- More for CHECKED LIMITED (07297096)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Oct 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
10 May 2018 | AD01 | Registered office address changed from Regent House Allum Gate Theobald Street Borehamwood Hertfordshire WD6 4RS to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 10 May 2018 | |
01 May 2018 | 600 | Appointment of a voluntary liquidator | |
01 May 2018 | RESOLUTIONS |
Resolutions
|
|
01 May 2018 | LIQ01 | Declaration of solvency | |
27 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
05 Dec 2017 | PSC07 | Cessation of Volkomen Financiering Bv as a person with significant control on 24 November 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with no updates | |
05 Jul 2017 | PSC02 | Notification of Volkomen Financiering Bv as a person with significant control on 6 April 2016 | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
15 Aug 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-08-15
|
|
05 Apr 2016 | AA | Accounts for a small company made up to 30 June 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
02 Sep 2015 | AD01 | Registered office address changed from The Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ England to Regent House Allum Gate Theobald Street Borehamwood Hertfordshire WD6 4RS on 2 September 2015 | |
10 Jun 2015 | AD01 | Registered office address changed from Kinetic Centre the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ England to The Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 10 June 2015 | |
10 Jun 2015 | AD01 | Registered office address changed from Regent House Allum Gate Theobald Street Borehamwood Hertfordshire WD6 4RS to The Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 10 June 2015 | |
14 Apr 2015 | AA | Accounts for a small company made up to 30 June 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
18 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
08 Jul 2013 | AR01 | Annual return made up to 28 June 2013 with full list of shareholders | |
08 Apr 2013 | AA | Accounts for a small company made up to 30 June 2012 | |
06 Feb 2013 | AP01 | Appointment of Mr Jeffrey Harold Margolis as a director | |
06 Feb 2013 | TM01 | Termination of appointment of Allan Kay as a director | |
06 Feb 2013 | TM01 | Termination of appointment of Gavin Diamond as a director |