- Company Overview for CHECKATAT LIMITED (10511387)
- Filing history for CHECKATAT LIMITED (10511387)
- People for CHECKATAT LIMITED (10511387)
- More for CHECKATAT LIMITED (10511387)
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) |
---|---|---|---|
25 Feb 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2019 | TM01 | Termination of appointment of Daniel William John Ings as a director on 18 September 2019 | |
16 Dec 2018 | CS01 | Confirmation statement made on 16 December 2018 with no updates | |
14 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
04 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Feb 2018 | AD01 | Registered office address changed from Red Walls, Parkfield Road Knutsford Cheshire WA16 8NP England to 9 Howell Close Arborfield Reading RG2 9GN on 5 February 2018 | |
09 Jan 2018 | CS01 | Confirmation statement made on 5 December 2017 with updates | |
13 Jul 2017 | TM01 | Termination of appointment of Tim Jones as a director on 13 July 2017 | |
09 Jun 2017 | AD01 | Registered office address changed from 9 Howell Close Arborfield Reading RG2 9GN United Kingdom to Red Walls, Parkfield Road Knutsford Cheshire WA16 8NP on 9 June 2017 | |
09 Jun 2017 | AP01 | Appointment of Mr Tim Jones as a director on 6 April 2017 | |
19 Apr 2017 | TM01 | Termination of appointment of Dominic Arthur Yeandle as a director on 4 April 2017 | |
19 Apr 2017 | TM01 | Termination of appointment of Ben Kneller as a director on 4 April 2017 | |
06 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-06
|