Advanced company searchLink opens in new window

CHECK MY BUSINESS LIMITED

Company number 12298332

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)
21 Dec 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
03 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
14 May 2020 CS01 Confirmation statement made on 14 May 2020 with updates
13 May 2020 SH01 Statement of capital following an allotment of shares on 11 May 2020
  • GBP 2
11 May 2020 AP01 Appointment of Mr John Robert Marshall as a director on 7 May 2020
10 May 2020 PSC01 Notification of John Robert Marshall as a person with significant control on 7 May 2020
09 May 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 7 May 2020
09 May 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 2 Gilbert Close Whittlesey Peterborough Cambs PE71HZ on 9 May 2020
09 May 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 7 May 2020
09 May 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 7 May 2020
05 Nov 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-11-05
  • GBP 1