- Company Overview for CHECKLIST PROPERTIES LIMITED (09808629)
- Filing history for CHECKLIST PROPERTIES LIMITED (09808629)
- People for CHECKLIST PROPERTIES LIMITED (09808629)
- More for CHECKLIST PROPERTIES LIMITED (09808629)
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
|
|
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
|