- Company Overview for CHECKMATE TECHNOLOGIES LTD (08415212)
- Filing history for CHECKMATE TECHNOLOGIES LTD (08415212)
- People for CHECKMATE TECHNOLOGIES LTD (08415212)
- More for CHECKMATE TECHNOLOGIES LTD (08415212)
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 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Oct 2014 | CH01 | Director's details changed for Mr Nicholas Charles Dooner on 15 October 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
08 Oct 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
09 Sep 2014 | TM01 | Termination of appointment of Damian Hessian as a director on 1 September 2014 | |
09 Sep 2014 | TM01 | Termination of appointment of Adrian John Flook as a director on 1 September 2014 | |
09 Sep 2014 | AP01 | Appointment of Nicholas Charles Dooner as a director on 2 September 2014 | |
09 Sep 2014 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to Boston House 69 Boston Manor Road Brentford Middlesex TW8 9JJ on 9 September 2014 | |
25 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2013 | NEWINC |
Incorporation
Statement of capital on 2013-02-22
|