CHEQS SOLUTIONS LTD

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/12/2411 December 2024 Voluntary strike-off action has been suspended

View Document

11/12/2411 December 2024 Voluntary strike-off action has been suspended

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

12/11/2412 November 2024 Application to strike the company off the register

View Document

07/10/247 October 2024 Registered office address changed from 57 Jordan Street Liverpool Merseyside L1 0BW England to Level 1 Basecamp Liverpool 49 Jamaica Street Liverpool L1 0AH on 2024-10-07

View Document

27/06/2427 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-09-28 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

06/09/236 September 2023 Compulsory strike-off action has been discontinued

View Document

06/09/236 September 2023 Compulsory strike-off action has been discontinued

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

04/09/234 September 2023 Micro company accounts made up to 2022-09-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-28 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-09-28 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

04/06/214 June 2021 REGISTERED OFFICE CHANGED ON 04/06/2021 FROM 44 SIMPSON STREET STUDIO N @ DIGITAL HOUSE LIVERPOOL MERSEYSIDE L1 0AX ENGLAND

View Document

01/06/211 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOVA GROUP HOLDINGS LIMITED

View Document

01/06/211 June 2021 PSC'S CHANGE OF PARTICULARS / MR IAN CROOK / 10/03/2021

View Document

10/05/2110 May 2021 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NOVA GROUP HOLDINGS LIMITED / 10/05/2021

View Document

27/04/2127 April 2021 CORPORATE DIRECTOR APPOINTED NOVA GROUP HOLDINGS LIMITED

View Document

11/03/2111 March 2021 10/03/21 STATEMENT OF CAPITAL GBP 30.3408

View Document

11/03/2111 March 2021 10/03/21 STATEMENT OF CAPITAL GBP 48.4978

View Document

11/03/2111 March 2021 10/03/21 STATEMENT OF CAPITAL GBP 30.3408

View Document

11/03/2111 March 2021 10/03/21 STATEMENT OF CAPITAL GBP 30.3408

View Document

11/11/2011 November 2020 REGISTERED OFFICE CHANGED ON 11/11/2020 FROM 17 BOUNDARY STREET LIVERPOOL L5 9UB UNITED KINGDOM

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/04/2027 April 2020 CESSATION OF ANDREW JOHN DAVIDSON AS A PSC

View Document

27/04/2027 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN CROOK

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR AKSHAY BHATNAGAR

View Document

20/04/2020 April 2020 DIRECTOR APPOINTED MR IAN CROOK

View Document

17/04/2017 April 2020 COMPANY NAME CHANGED COFOUNDERY ENTERPRISE 71 LTD CERTIFICATE ISSUED ON 17/04/20

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR GALACTIC HQ LTD

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MR AKSHAY BHATNAGAR

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES

View Document

01/10/191 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DAVIDSON

View Document

01/10/191 October 2019 CESSATION OF GALACTIC HQ LTD AS A PSC

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/02/1928 February 2019 CESSATION OF AKSHAY BHATNAGAR AS A PSC

View Document

28/02/1928 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GALACTIC HQ LTD

View Document

28/02/1928 February 2019 CORPORATE DIRECTOR APPOINTED GALACTIC HQ LTD

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR AKSHAY BHATNAGAR

View Document

29/09/1829 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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