Advanced company searchLink opens in new window

CHECKAFACE LIMITED

Company number 10741618

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 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2021 AA Micro company accounts made up to 30 April 2019
10 Jun 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
02 Jun 2020 DISS40 Compulsory strike-off action has been discontinued
07 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2019 CS01 Confirmation statement made on 25 April 2019 with updates
27 Jun 2019 CH03 Secretary's details changed for Mr Anthony Papadopoulos on 25 June 2019
26 Jun 2019 AA Micro company accounts made up to 30 April 2018
25 Jun 2019 CH01 Director's details changed for Mr Anthony Papadopoulos on 25 June 2019
25 Jun 2019 AD01 Registered office address changed from 45 Dove Lane Dove Lane Chelmsford CM2 8AX England to 71-75 Shelton Street London WC2H 9JQ on 25 June 2019
21 May 2019 DISS40 Compulsory strike-off action has been discontinued
26 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2018 TM01 Termination of appointment of Leigh Thompson as a director on 10 July 2018
12 Jun 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
26 Mar 2018 AD01 Registered office address changed from Cambridge House 27 Cambridge Park London E11 2PU England to 45 Dove Lane Dove Lane Chelmsford CM2 8AX on 26 March 2018
21 Feb 2018 AD01 Registered office address changed from 2 Long Gardens Twinstead Sudbury CO10 7NF England to Cambridge House 27 Cambridge Park London E11 2PU on 21 February 2018
25 Oct 2017 AD01 Registered office address changed from 21 the Avenue Potters Bar Hertfordshire EN6 1EG United Kingdom to 2 Long Gardens Twinstead Sudbury CO10 7NF on 25 October 2017
21 Sep 2017 AD01 Registered office address changed from 45 Dove Lane Chelmsford CM2 8AX United Kingdom to 21 the Avenue Potters Bar Hertfordshire EN6 1EG on 21 September 2017
20 Sep 2017 PSC07 Cessation of Leigh Thompson as a person with significant control on 3 August 2017
20 Sep 2017 AP03 Appointment of Mr Anthony Papadopoulos as a secretary on 3 August 2017
03 Aug 2017 SH01 Statement of capital following an allotment of shares on 31 July 2017
  • GBP 100,000
03 Jul 2017 PSC01 Notification of Anthony Papadopoulos as a person with significant control on 3 July 2017
03 Jul 2017 AP01 Appointment of Mr Anthony Papadopoulos as a director on 3 July 2017
03 Jul 2017 PSC07 Cessation of Leigh Thompson as a person with significant control on 3 August 2017
26 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-26
  • GBP 100,000