CHEQUERED FLAG MOTORHUB LIMITED
Company Documents
| Date | Description |
|---|---|
| 19/11/2419 November 2024 | Final Gazette dissolved via compulsory strike-off |
| 19/11/2419 November 2024 | Final Gazette dissolved via compulsory strike-off |
| 03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
| 08/07/248 July 2024 | Change of details for Mr Neil Robert Thompson as a person with significant control on 2024-06-30 |
| 08/07/248 July 2024 | Director's details changed for Mrs Cheryl Louise Thompson on 2024-06-30 |
| 08/07/248 July 2024 | Director's details changed for Mr Neil Robert Thompson on 2024-06-30 |
| 12/09/2312 September 2023 | Confirmation statement made on 2023-08-27 with no updates |
| 14/07/2314 July 2023 | Micro company accounts made up to 2022-08-31 |
| 14/09/2214 September 2022 | Confirmation statement made on 2022-08-27 with no updates |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 02/03/202 March 2020 | REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 88 FEATHERSTONE GROVE GREAT PARK NEWCASTLE NE3 5RJ ENGLAND |
| 28/08/1928 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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