CHEQUERED RACING LIMITED

3rd Floor One New Change, London, EC4M 9AF, United Kingdom
StatusDISSOLVED
Company No.01465286
CategoryPrivate Limited Company
Incorporated06 Dec 1979
Age44 years, 5 months, 8 days
JurisdictionEngland Wales
Dissolution25 May 2021
Years2 years, 11 months, 20 days

SUMMARY

CHEQUERED RACING LIMITED is an dissolved private limited company with number 01465286. It was incorporated 44 years, 5 months, 8 days ago, on 06 December 1979 and it was dissolved 2 years, 11 months, 20 days ago, on 25 May 2021. The company address is 3rd Floor One New Change, London, EC4M 9AF, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 25 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 11 Nov 2020

Action Date: 11 Nov 2020

Category: Capital

Type: SH19

Date: 2020-11-11

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 11 Nov 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 09/09/20

Documents

View document PDF

Resolution

Date: 25 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2020

Action Date: 26 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Dec 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-11-21

Officer name: Sonja Arsenić

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 28 Nov 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-11-21

Officer name: Ladbrokes Coral Corporate Secretaries Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sonja Arsenić

Appointment date: 2019-08-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ladbrokes Coral Corporate Director Limited

Termination date: 2019-08-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ladbrokes Coral Corporate Secretaries Limited

Termination date: 2019-08-08

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2019

Action Date: 26 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2018

Action Date: 10 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ladbrokes Betting & Gaming Limited

Change date: 2018-07-10

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2018

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ladbrokes Betting & Gaming Limited

Change date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-15

Officer name: Mr Stuart John Smith

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2018

Action Date: 09 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Alexander Sutters

Appointment date: 2018-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2018

Action Date: 09 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart John Smith

Appointment date: 2018-08-09

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Aug 2018

Action Date: 10 Jul 2018

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2018-07-10

Officer name: Ladbrokes Coral Corporate Secretaries Limited

Documents

View document PDF

Change corporate director company with change date

Date: 07 Aug 2018

Action Date: 10 Jul 2018

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2018-07-10

Officer name: Ladbrokes Coral Corporate Director Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Address

Type: AD01

Old address: 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ England

New address: 3rd Floor One New Change London EC4M 9AF

Change date: 2018-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cassandra Alice Cammidge

Termination date: 2018-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 26 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-16

Officer name: Cassandra Alice Cammidge

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-16

Officer name: Geoffrey Keith Howard Mason

Documents

View document PDF

Change corporate director company with change date

Date: 03 Nov 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2017-06-30

Officer name: Ladbrokes Coral Corporate Director Limited

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-24

Officer name: Mr Geoffrey Keith Howard Mason

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Ladbrokes Coral Corporate Secretaries Limited

Change date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Address

Type: AD01

New address: 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ

Change date: 2017-06-30

Old address: Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW

Documents

View document PDF

Change corporate director company with change date

Date: 18 May 2017

Action Date: 16 May 2017

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Ladbroke Corporate Director Limited

Change date: 2017-05-16

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 May 2017

Action Date: 16 May 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-05-16

Officer name: Ladbroke Corporate Secretaries Limited

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Keith Howard Mason

Appointment date: 2016-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-15

Officer name: Adrian John Bushnell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 03 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2015

Action Date: 03 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-03

Documents

View document PDF

Auditors resignation company

Date: 25 Nov 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 14 Nov 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2014

Action Date: 03 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-03

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian John Bushnell

Documents

View document PDF

Termination director company with name

Date: 14 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Adelman

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2013

Action Date: 03 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Mark Adelman

Documents

View document PDF

Termination director company with name

Date: 08 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Noble

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2012

Action Date: 03 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2011

Action Date: 03 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-03

Documents

View document PDF

Change person director company with change date

Date: 05 May 2011

Action Date: 28 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-28

Officer name: Mr Michael Jeremy Noble

Documents

View document PDF

Change person director company with change date

Date: 05 May 2011

Action Date: 28 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Jeremy Noble

Change date: 2011-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2010

Action Date: 03 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-03

Documents

View document PDF

Statement of companys objects

Date: 23 Mar 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 23 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed michael jeremy noble

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 28/02/06 from: maple court central park reeds credscent watford hertfordshire WD24 4QQ

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/05; full list of members

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/04; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/04 to 31/12/04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2003

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 04 Dec 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Oct 2003

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/03; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Sep 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/04 to 31/08/03

Documents

View document PDF

Legacy

Date: 09 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 09/09/03 from: 11 vicarage road west bromwich west midlands B71 1AN

Documents

View document PDF

Legacy

Date: 09 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 30 Aug 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Aug 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2003

Action Date: 27 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-27

Documents

View document PDF

Legacy

Date: 14 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 07 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2001

Action Date: 01 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2000

Action Date: 24 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-24

Documents

View document PDF

Legacy

Date: 27 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/00; full list of members

Documents

View document PDF

Legacy

Date: 07 Oct 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF


Some Companies

ADAGELORD LIMITED

TOWER HOUSE,LINCOLN,LN1 1XW

Number:01540667
Status:ACTIVE
Category:Private Limited Company

ANDYCARE LTD

35 SHERWOOD STREET,MANSFIELD,NG20 0JR

Number:10768761
Status:ACTIVE
Category:Private Limited Company

CUSTOM MARKETING SERVICES LIMITED

45 SUFFOLK WAY,DROITWICH SPA,WR9 7RE

Number:01499883
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HAWKINS & CLARK LTD

FLAT 26, THE LAB BUILDING,LONDON,EC1R 4TW

Number:09465018
Status:ACTIVE
Category:Private Limited Company

Q VILLAGES LIMITED

133 SHEERING ROAD,OLD HARLOW,CM17 0JP

Number:11694139
Status:ACTIVE
Category:Private Limited Company

STEPHEN WEIR STAINED GLASS LTD.

COMAC HOUSE 2 CODDINGTON CRESCENT,MOTHERWELL,ML1 4YF

Number:SC289441
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source