CHECU COMP LTD

Company Documents

DateDescription
12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

16/10/2316 October 2023 Micro company accounts made up to 2022-12-31

View Document

11/10/2311 October 2023 Compulsory strike-off action has been discontinued

View Document

11/10/2311 October 2023 Compulsory strike-off action has been discontinued

View Document

10/10/2310 October 2023 Micro company accounts made up to 2021-12-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2022-11-27 with updates

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/11/2127 November 2021 Cessation of Baljit Singh as a person with significant control on 2021-02-01

View Document

27/11/2127 November 2021 Appointment of Mr Bashir Abbas as a director on 2021-01-01

View Document

27/11/2127 November 2021 Termination of appointment of Baljit Singh as a director on 2021-02-01

View Document

27/11/2127 November 2021 Registered office address changed from 56B Wendover Road London NW10 4RT England to 13 Durand Way London NW10 0QY on 2021-11-27

View Document

27/11/2127 November 2021 Confirmation statement made on 2021-11-27 with updates

View Document

27/11/2127 November 2021 Notification of Bashir Abbas as a person with significant control on 2021-01-01

View Document

11/01/2111 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/09/2024 September 2020 APPOINTMENT TERMINATED, SECRETARY BALJIT SINGH

View Document

29/07/2029 July 2020 SECRETARY APPOINTED MR BALJIT SINGH

View Document

29/07/2029 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BALJIT SINGH

View Document

29/07/2029 July 2020 DIRECTOR APPOINTED MR BALJIT SINGH

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM 33C MERLIN CRESCENT EDGWARE HA8 6JJ UNITED KINGDOM

View Document

29/07/2029 July 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT ENACHESCU

View Document

29/07/2029 July 2020 APPOINTMENT TERMINATED, SECRETARY ROBERT ENACHESCU

View Document

29/07/2029 July 2020 CESSATION OF ROBERT ENACHESCU AS A PSC

View Document

02/12/192 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • HARDINGPUBS LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company