Advanced company searchLink opens in new window

CHECKPOINT APPAREL LABEL SOLUTIONS LIMITED

Company number 02412707

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)
20 Jun 2018 SH01 Statement of capital following an allotment of shares on 24 May 2018
  • GBP 8,644,311.25
16 Mar 2018 PSC08 Notification of a person with significant control statement
16 Mar 2018 PSC07 Cessation of Ccl International Inc. as a person with significant control on 6 April 2016
08 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 8 March 2018
02 Mar 2018 AD01 Registered office address changed from Unit 1 Meadowbank Way Eastwood Nottingham NG16 3SB to Suite 76 - 81 Pure Offices, Sherwood Park Lake View Drive Nottingham NG15 0DT on 2 March 2018
07 Dec 2017 PSC02 Notification of Ccl International Inc. as a person with significant control on 6 April 2016
20 Nov 2017 SH20 Statement by Directors
20 Nov 2017 SH19 Statement of capital on 20 November 2017
  • GBP 4,136,121.25
20 Nov 2017 CAP-SS Solvency Statement dated 24/10/17
20 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel paid up capital 24/10/2017
  • RES06 ‐ Resolution of reduction in issued share capital
25 Sep 2017 AP01 Appointment of Mr Kamel Mormech as a director on 20 September 2017
22 Sep 2017 TM01 Termination of appointment of Erik Albert Laurentius Cardinaal as a director on 20 September 2017
21 Sep 2017 AA Full accounts made up to 31 December 2016
02 Aug 2017 TM01 Termination of appointment of Scott Andrew Mitchell-Harris as a director on 19 June 2017
02 Aug 2017 AP01 Appointment of Mr Jamie Robinson as a director on 19 June 2017
12 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
07 Feb 2017 AP01 Appointment of Mr Erik Albert Laurentius Cardinaal as a director on 6 October 2016
07 Feb 2017 TM01 Termination of appointment of Neil Andrew Bewell as a director on 11 January 2017
11 Oct 2016 AA Full accounts made up to 27 December 2015
26 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
25 Jul 2016 TM01 Termination of appointment of Bryan Thomas Rowland as a director on 1 June 2016
25 Jul 2016 TM01 Termination of appointment of Stephen James Wrigley as a director on 1 June 2016
25 Jul 2016 AP01 Appointment of Mr Scott Andrew Mitchell-Harris as a director on 1 June 2016
25 Jul 2016 AP01 Appointment of Mr Mark Anthony Beckram as a director on 1 June 2016
08 Jan 2016 SH01 Statement of capital following an allotment of shares on 16 December 2015
  • GBP 7,393,289.00