CHECKPOINT SWEEPING LIMITED

C/O B&C Associates Limited Concorde House C/O B&C Associates Limited Concorde House, London, NW7 3SA
StatusLIQUIDATION
Company No.10356402
CategoryPrivate Limited Company
Incorporated02 Sep 2016
Age7 years, 7 months, 26 days
JurisdictionEngland Wales

SUMMARY

CHECKPOINT SWEEPING LIMITED is an liquidation private limited company with number 10356402. It was incorporated 7 years, 7 months, 26 days ago, on 02 September 2016. The company address is C/O B&C Associates Limited Concorde House C/O B&C Associates Limited Concorde House, London, NW7 3SA.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Aug 2023

Action Date: 01 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-08-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Sep 2022

Action Date: 01 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-08-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Sep 2021

Action Date: 01 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-08-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Sep 2020

Action Date: 01 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-08-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Sep 2019

Action Date: 01 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-08-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Sep 2018

Action Date: 01 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-08-01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Address

Type: AD01

New address: C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA

Old address: 2nd Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom

Change date: 2017-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Criselda Barrongo

Appointment date: 2017-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2017

Action Date: 04 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-04

Officer name: Mr Joy Christopher Dulay

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2017

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Mahoney

Termination date: 2016-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2017

Action Date: 03 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joy Christopher Dulay

Termination date: 2016-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2017

Action Date: 03 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-03

Officer name: Mr Joy Christopher Dulay

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Jan 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-09-30

Documents

View document PDF

Incorporation company

Date: 02 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

73 WARWICK AVENUE LIMITED

205 CRESCENT ROAD,NEW BARNET,EN4 8SB

Number:04513046
Status:ACTIVE
Category:Private Limited Company

BULL-HOOKED LTD

GLEBE FARM THE VILLAGE,ILKESTON,DE7 6GR

Number:10772510
Status:ACTIVE
Category:Private Limited Company

FAB-DEX (UK) LTD

UNIT 3 GRAVEL LANE,SOUTHPORT,PR9 8DE

Number:11683900
Status:ACTIVE
Category:Private Limited Company
Number:CE014313
Status:ACTIVE
Category:Charitable Incorporated Organisation

THE FYM TRADING CORPORATION LTD.

KEMP HOUSE,LONDON,EC1V 2NX

Number:11393621
Status:ACTIVE
Category:Private Limited Company

THE VAPERY LIVERPOOL LIMITED

20 HELSBY ROAD,LIVERPOOL,L9 4SH

Number:11299117
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