- Company Overview for CHEAPONLINESTORES.CO.UK LIMITED (10595881)
- Filing history for CHEAPONLINESTORES.CO.UK LIMITED (10595881)
- People for CHEAPONLINESTORES.CO.UK LIMITED (10595881)
- More for CHEAPONLINESTORES.CO.UK LIMITED (10595881)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Feb 2020 | DS01 | Application to strike the company off the register | |
19 Sep 2019 | CS01 | Confirmation statement made on 6 September 2019 with no updates | |
27 Jun 2019 | PSC07 | Cessation of Scott Andrew Morgan-Davies as a person with significant control on 26 June 2019 | |
27 Jun 2019 | TM01 | Termination of appointment of Scott Andrew Morgan-Davies as a director on 26 June 2019 | |
13 Nov 2018 | AA | Micro company accounts made up to 31 May 2018 | |
13 Sep 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 31 May 2018 | |
06 Sep 2018 | PSC01 | Notification of Scott Andrew Morgan-Davies as a person with significant control on 6 September 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 6 September 2018 with updates | |
06 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 1 February 2017
|
|
06 Sep 2018 | AP01 | Appointment of Mr Scott Andrew Morgan-Davies as a director on 6 September 2018 | |
30 Jul 2018 | AD01 | Registered office address changed from C/O Legalinx Limited 1 Fetter Lane London EC4A 1BR United Kingdom to 48 Cae Canol Port Talbot SA12 8LX on 30 July 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
01 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-01
|