CHECU COMP LTD
Company Documents
Date | Description |
---|---|
12/03/2412 March 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | Compulsory strike-off action has been suspended |
20/02/2420 February 2024 | First Gazette notice for compulsory strike-off |
20/02/2420 February 2024 | First Gazette notice for compulsory strike-off |
16/10/2316 October 2023 | Micro company accounts made up to 2022-12-31 |
11/10/2311 October 2023 | Compulsory strike-off action has been discontinued |
11/10/2311 October 2023 | Compulsory strike-off action has been discontinued |
10/10/2310 October 2023 | Micro company accounts made up to 2021-12-31 |
10/10/2310 October 2023 | Confirmation statement made on 2022-11-27 with updates |
17/01/2317 January 2023 | Compulsory strike-off action has been suspended |
17/01/2317 January 2023 | Compulsory strike-off action has been suspended |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/11/2127 November 2021 | Cessation of Baljit Singh as a person with significant control on 2021-02-01 |
27/11/2127 November 2021 | Appointment of Mr Bashir Abbas as a director on 2021-01-01 |
27/11/2127 November 2021 | Termination of appointment of Baljit Singh as a director on 2021-02-01 |
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 |
27/11/2127 November 2021 | Confirmation statement made on 2021-11-27 with updates |
27/11/2127 November 2021 | Notification of Bashir Abbas as a person with significant control on 2021-01-01 |
11/01/2111 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/09/2024 September 2020 | APPOINTMENT TERMINATED, SECRETARY BALJIT SINGH |
29/07/2029 July 2020 | SECRETARY APPOINTED MR BALJIT SINGH |
29/07/2029 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BALJIT SINGH |
29/07/2029 July 2020 | DIRECTOR APPOINTED MR BALJIT SINGH |
29/07/2029 July 2020 | CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES |
29/07/2029 July 2020 | REGISTERED OFFICE CHANGED ON 29/07/2020 FROM 33C MERLIN CRESCENT EDGWARE HA8 6JJ UNITED KINGDOM |
29/07/2029 July 2020 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ENACHESCU |
29/07/2029 July 2020 | APPOINTMENT TERMINATED, SECRETARY ROBERT ENACHESCU |
29/07/2029 July 2020 | CESSATION OF ROBERT ENACHESCU AS A PSC |
02/12/192 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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