- Company Overview for CHECK MY BUSINESS LIMITED (12298332)
- Filing history for CHECK MY BUSINESS LIMITED (12298332)
- People for CHECK MY BUSINESS LIMITED (12298332)
- More for CHECK MY BUSINESS LIMITED (12298332)
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
|
|
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
Statement of capital on 2019-11-05
|