- Company Overview for CHECKLUCK FILMS (JETSKI) LIMITED (12475622)
- Filing history for CHECKLUCK FILMS (JETSKI) LIMITED (12475622)
- People for CHECKLUCK FILMS (JETSKI) LIMITED (12475622)
- Charges for CHECKLUCK FILMS (JETSKI) LIMITED (12475622)
- More for CHECKLUCK FILMS (JETSKI) LIMITED (12475622)
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) |
---|---|---|---|
10 Apr 2024 | MR04 | Satisfaction of charge 124756220003 in full | |
10 Apr 2024 | MR04 | Satisfaction of charge 124756220001 in full | |
16 Jan 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Dec 2023 | DS01 | Application to strike the company off the register | |
30 Nov 2023 | TM01 | Termination of appointment of Ingenious Media Director Limited as a director on 29 November 2023 | |
15 Mar 2023 | CH02 | Director's details changed for Ingenious Media Director Limited on 1 March 2023 | |
10 Mar 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
21 Feb 2023 | CS01 | Confirmation statement made on 20 February 2023 with no updates | |
31 Jan 2023 | AA01 | Previous accounting period extended from 28 February 2022 to 31 July 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 20 February 2022 with no updates | |
16 Feb 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
23 Feb 2021 | CS01 | Confirmation statement made on 20 February 2021 with updates | |
16 Oct 2020 | MR01 | Registration of charge 124756220003, created on 8 October 2020 | |
14 Oct 2020 | MR01 | Registration of charge 124756220002, created on 8 October 2020 | |
13 Oct 2020 | MR01 | Registration of charge 124756220001, created on 8 October 2020 | |
29 Jul 2020 | CH04 | Secretary's details changed for Flb Company Secretarial Services Ltd on 1 July 2020 | |
29 Jul 2020 | AD01 | Registered office address changed from 150 Wharfedale Road Winnersh Triangle Berkshire RG41 5RB England to 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP on 29 July 2020 | |
21 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-21
|