Advanced company searchLink opens in new window

CHECKED LIMITED

Company number 07297096

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)
24 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
24 Oct 2018 LIQ13 Return of final meeting in a members' voluntary winding up
10 May 2018 AD01 Registered office address changed from Regent House Allum Gate Theobald Street Borehamwood Hertfordshire WD6 4RS to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 10 May 2018
01 May 2018 600 Appointment of a voluntary liquidator
01 May 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-16
01 May 2018 LIQ01 Declaration of solvency
27 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
05 Dec 2017 PSC07 Cessation of Volkomen Financiering Bv as a person with significant control on 24 November 2017
05 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with no updates
05 Jul 2017 PSC02 Notification of Volkomen Financiering Bv as a person with significant control on 6 April 2016
28 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
15 Aug 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-08-15
  • GBP 1
05 Apr 2016 AA Accounts for a small company made up to 30 June 2015
02 Sep 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
02 Sep 2015 AD01 Registered office address changed from The Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ England to Regent House Allum Gate Theobald Street Borehamwood Hertfordshire WD6 4RS on 2 September 2015
10 Jun 2015 AD01 Registered office address changed from Kinetic Centre the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ England to The Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 10 June 2015
10 Jun 2015 AD01 Registered office address changed from Regent House Allum Gate Theobald Street Borehamwood Hertfordshire WD6 4RS to The Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 10 June 2015
14 Apr 2015 AA Accounts for a small company made up to 30 June 2014
02 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
18 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
08 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
08 Apr 2013 AA Accounts for a small company made up to 30 June 2012
06 Feb 2013 AP01 Appointment of Mr Jeffrey Harold Margolis as a director
06 Feb 2013 TM01 Termination of appointment of Allan Kay as a director
06 Feb 2013 TM01 Termination of appointment of Gavin Diamond as a director