Advanced company searchLink opens in new window

CASH A CHEQUE GREAT BRITAIN LIMITED

Company number 00508233

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)
20 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2013 DS01 Application to strike the company off the register
18 Jan 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-16
18 Jan 2013 CONNOT Change of name notice
24 Dec 2012 AA Accounts for a dormant company made up to 30 June 2012
19 Jul 2012 CH01 Director's details changed for Roy Hibberd on 30 June 2012
19 Jul 2012 CH01 Director's details changed for Mr Piero Fileccia on 30 June 2012
19 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
Statement of capital on 2012-07-19
  • GBP 9,000
09 Feb 2012 CH01 Director's details changed for Mr Jeffrey Allan Weiss on 16 December 2011
25 Nov 2011 AA Accounts for a dormant company made up to 30 June 2011
01 Sep 2011 AP01 Appointment of Mr Piero Fileccia as a director
01 Sep 2011 AP01 Appointment of Roy Hibberd as a director
18 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
15 Jul 2011 TM01 Termination of appointment of Silvio Piccini as a director
29 Oct 2010 AA Accounts for a dormant company made up to 30 June 2010
27 Aug 2010 CH01 Director's details changed for Mr Silvio Dante Piccini on 1 June 2010
27 Aug 2010 CH01 Director's details changed for Mr Jeffrey Allan Weiss on 1 June 2010
27 Aug 2010 CH03 Secretary's details changed for Caroline Debra Walton on 1 June 2010
12 Aug 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
12 Aug 2010 CH01 Director's details changed for Mr Jeffrey Allan Weiss on 30 June 2010
11 Aug 2010 CH01 Director's details changed for Mr Silvio Dante Piccini on 30 June 2010
11 Aug 2010 CH03 Secretary's details changed for Caroline Debra Walton on 30 June 2010
18 Nov 2009 AA Accounts for a dormant company made up to 30 June 2009
03 Sep 2009 287 Registered office changed on 03/09/2009 from, 42 alie street, london, E1 8DA