- Company Overview for CHECKAFACE LIMITED (10741618)
- Filing history for CHECKAFACE LIMITED (10741618)
- People for CHECKAFACE LIMITED (10741618)
- More for CHECKAFACE LIMITED (10741618)
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
|
|
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
|