- Company Overview for STORE CHECK IN LTD (08645303)
- Filing history for STORE CHECK IN LTD (08645303)
- People for STORE CHECK IN LTD (08645303)
- Insolvency for STORE CHECK IN LTD (08645303)
- More for STORE CHECK IN LTD (08645303)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jul 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 12 August 2019 | |
04 Sep 2018 | AD01 | Registered office address changed from 15 Bowling Green Lane London EC1R 0BD to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 4 September 2018 | |
30 Aug 2018 | LIQ02 | Statement of affairs | |
30 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
30 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2018 | PSC04 | Change of details for Mrs Carol Dennehy-Taylor as a person with significant control on 21 August 2018 | |
21 Aug 2018 | PSC04 | Change of details for Miss Melanie Barren as a person with significant control on 21 August 2018 | |
21 Aug 2018 | PSC04 | Change of details for Mr Dermot Gerard Dennehy as a person with significant control on 21 August 2018 | |
21 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with no updates | |
13 Aug 2018 | PSC04 | Change of details for Mr Dermot Gerard Dennehy as a person with significant control on 13 August 2018 | |
19 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 9 August 2017 with no updates | |
06 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Aug 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
27 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2015 | AR01 |
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
18 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 4 September 2014
|
|
18 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 24 July 2014
|
|
27 Oct 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
26 Sep 2014 | AD01 | Registered office address changed from 92 Cromer Street London WC1H 8DD to 15 Bowling Green Lane London EC1R 0BD on 26 September 2014 | |
19 Sep 2014 | AR01 |
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
|