Advanced company searchLink opens in new window

CASH A CHEQUE HOLDINGS GREAT BRITAIN LIMITED

Company number 03449905

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
07 Apr 2020 DS01 Application to strike the company off the register
19 Mar 2020 AA01 Previous accounting period shortened from 30 June 2019 to 31 May 2019
15 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
07 Oct 2019 TM01 Termination of appointment of Alpesh Kumar Patel as a director on 7 October 2019
07 Oct 2019 AP01 Appointment of Mr Sheraz Afzal as a director on 7 October 2019
22 Mar 2019 AP01 Appointment of Mr Alpesh Kumar Patel as a director on 22 March 2019
22 Mar 2019 TM01 Termination of appointment of Kevin Richard Kaye as a director on 22 March 2019
04 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
03 Dec 2018 TM01 Termination of appointment of Tony Deakin as a director on 1 December 2018
15 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with no updates
12 Sep 2018 AD01 Registered office address changed from Cardinal House Abbeyfield Road Nottingham NG7 2SZ England to Unit 1 Castle Marina Road Nottingham NG7 1TN on 12 September 2018
10 May 2018 TM02 Termination of appointment of Lorna Biondi as a secretary on 30 April 2018
13 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
06 Mar 2018 AP01 Appointment of Mr Tony Deakin as a director on 27 February 2018
06 Mar 2018 TM01 Termination of appointment of Scott Aaron Cohen as a director on 27 February 2018
16 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
25 Nov 2016 AUD Auditor's resignation
24 Oct 2016 AA Accounts for a dormant company made up to 30 June 2016
18 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
16 Sep 2016 AD01 Registered office address changed from 6 Bevis Marks London EC3A 7BA to Cardinal House Abbeyfield Road Nottingham NG7 2SZ on 16 September 2016
08 Jul 2016 TM01 Termination of appointment of Eric George Erickson as a director on 8 July 2016
04 Jul 2016 AP01 Appointment of Mr Scott Cohen as a director on 27 June 2016
20 Jun 2016 TM01 Termination of appointment of Mark Lee Prior as a director on 20 June 2016