- Company Overview for CHECKERMORE LIMITED (07552545)
- Filing history for CHECKERMORE LIMITED (07552545)
- People for CHECKERMORE LIMITED (07552545)
- Insolvency for CHECKERMORE LIMITED (07552545)
- More for CHECKERMORE LIMITED (07552545)
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) |
---|---|---|---|
28 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Aug 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
12 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 11 February 2021 | |
21 Feb 2020 | AD01 | Registered office address changed from 1st Floor 236 Gray's Inn Road London WC1X 8HB United Kingdom to The Shard 32 London Bridge Street London SE1 9SG on 21 February 2020 | |
20 Feb 2020 | 600 | Appointment of a voluntary liquidator | |
20 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2020 | LIQ01 | Declaration of solvency | |
25 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Jul 2019 | CS01 | Confirmation statement made on 4 March 2019 with no updates | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with updates | |
20 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2017 | AD01 | Registered office address changed from Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom to 1st Floor 236 Gray's Inn Road London WC1X 8HB on 19 May 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Jun 2016 | AD01 | Registered office address changed from Lansdell & Rose 36 Earls Court Road London W8 6EJ to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB on 1 June 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
09 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
08 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Mar 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
06 Mar 2014 | AD02 | Register inspection address has been changed from Floor 2 Westminster Tower 3 Albert Embankment London SE1 7SP England | |
08 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |