Advanced company searchLink opens in new window

CHECKOUT ON DEMAND LIMITED

Company number 07909295

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2023 DS01 Application to strike the company off the register
04 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
28 Oct 2022 AA Micro company accounts made up to 31 January 2022
06 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
28 Oct 2021 AA Micro company accounts made up to 31 January 2021
12 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
27 Oct 2020 AA Micro company accounts made up to 31 January 2020
31 Dec 2019 CS01 Confirmation statement made on 31 December 2019 with no updates
17 Oct 2019 AA Micro company accounts made up to 31 January 2019
11 Sep 2019 AD01 Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to Union House 111 New Union Street Coventry CV1 2NT on 11 September 2019
03 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
10 Dec 2018 AA Micro company accounts made up to 31 January 2018
08 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
13 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
12 Sep 2016 AA Micro company accounts made up to 31 January 2016
06 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
27 Oct 2015 AA Micro company accounts made up to 31 January 2015
20 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
09 Oct 2014 AA Micro company accounts made up to 31 January 2014
04 Jul 2014 AD01 Registered office address changed from 96 Monticello Way Monticello Way Coventry CV4 9WA on 4 July 2014
08 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
22 Oct 2013 AA Total exemption full accounts made up to 31 January 2013