CHECK-6 SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Final Gazette dissolved via compulsory strike-off |
19/08/2519 August 2025 New | Final Gazette dissolved via compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
17/02/2517 February 2025 | Appointment of Mr Yarema Ivan Sos as a secretary on 2025-01-15 |
17/02/2517 February 2025 | Termination of appointment of Robert Ray Peters Ii as a secretary on 2025-01-15 |
22/01/2522 January 2025 | Termination of appointment of Robert Ray Peters Ii as a director on 2025-01-15 |
13/01/2513 January 2025 | Confirmation statement made on 2025-01-09 with no updates |
15/03/2415 March 2024 | Confirmation statement made on 2024-01-09 with no updates |
27/02/2427 February 2024 | Accounts for a small company made up to 2022-12-31 |
13/07/2313 July 2023 | Termination of appointment of David John Hazell as a director on 2023-02-28 |
13/07/2313 July 2023 | Appointment of James Alan Gray as a director on 2023-02-28 |
05/04/235 April 2023 | Registration of charge 093824710001, created on 2023-03-31 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-09 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Accounts for a small company made up to 2021-12-31 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-09 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/12/2030 December 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
24/01/2024 January 2020 | SECRETARY APPOINTED MR ROBERT RAY PETERS II |
24/01/2024 January 2020 | DIRECTOR APPOINTED MR ROBERT RAY PETERS II |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/10/1911 October 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
26/09/1826 September 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
15/01/1815 January 2018 | DIRECTOR APPOINTED MR DAVID JOHN HAZELL |
03/11/173 November 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
04/01/174 January 2017 | DISS40 (DISS40(SOAD)) |
03/01/173 January 2017 | FULL ACCOUNTS MADE UP TO 31/12/15 |
16/12/1616 December 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID NICKEL |
13/12/1613 December 2016 | FIRST GAZETTE |
17/02/1617 February 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
12/02/1612 February 2016 | DIRECTOR APPOINTED MR DAVID SCOTT NICKEL |
09/11/159 November 2015 | CURRSHO FROM 31/01/2016 TO 31/12/2015 |
23/09/1523 September 2015 | APPOINTMENT TERMINATED, DIRECTOR DAVID BURNHAM JR. |
03/07/153 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEIGH BURNHAM JR. / 21/04/2015 |
09/01/159 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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