Advanced company searchLink opens in new window

CHECKLIST PROPERTIES LIMITED

Company number 09808629

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Sep 2020 AD01 Registered office address changed from Handel House 95 High Street Edgware HA8 7DB England to 46 Brassie Wood Chelmsford CM3 3FQ on 15 September 2020
21 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
14 Apr 2020 DS01 Application to strike the company off the register
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with updates
27 Aug 2019 PSC07 Cessation of Laurence Daniel Cohen as a person with significant control on 27 August 2019
27 Aug 2019 TM01 Termination of appointment of Laurence Daniel Cohen as a director on 27 August 2019
31 Jul 2019 AA01 Previous accounting period extended from 31 October 2018 to 31 March 2019
28 Jun 2019 PSC04 Change of details for Mr Steven Lee Cohen as a person with significant control on 5 February 2019
22 Feb 2019 TM01 Termination of appointment of Steven Lee Cohen as a director on 12 February 2019
08 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with updates
08 Oct 2018 SH01 Statement of capital following an allotment of shares on 4 October 2018
  • GBP 900
08 Oct 2018 AP01 Appointment of Mr Sami Ahmed as a director on 4 October 2018
08 Oct 2018 PSC01 Notification of Sami Ahmed as a person with significant control on 4 October 2018
23 Jul 2018 AA Unaudited abridged accounts made up to 31 October 2017
12 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with no updates
27 Jun 2017 AA Accounts for a dormant company made up to 31 October 2016
07 Jun 2017 AD01 Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH United Kingdom to Handel House 95 High Street Edgware HA8 7DB on 7 June 2017
13 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
04 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted