GB CHEQUE LTD

6 Greatorex Street, London, E1 5NF, England
StatusACTIVE
Company No.11555493
CategoryPrivate Limited Company
Incorporated06 Sep 2018
Age5 years, 8 months, 12 days
JurisdictionEngland Wales

SUMMARY

GB CHEQUE LTD is an active private limited company with number 11555493. It was incorporated 5 years, 8 months, 12 days ago, on 06 September 2018. The company address is 6 Greatorex Street, London, E1 5NF, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 10 Feb 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2021

Action Date: 23 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Juana Josefina Yanez

Appointment date: 2021-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-15

Officer name: Nicholas Ronald Heasman

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2021

Action Date: 15 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-02-15

Psc name: Juana Josefina Yanez

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2021

Action Date: 15 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas Ronald Heasman

Cessation date: 2021-02-15

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 25 Jun 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 14 May 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 May 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-23

Old address: 20 Athelney Street London SE6 3LE England

New address: 6 Greatorex Street London E1 5NF

Documents

View document PDF

Notification of a person with significant control

Date: 23 Mar 2020

Action Date: 23 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicholas Ronald Heasman

Notification date: 2019-09-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Mar 2020

Action Date: 23 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Cairns

Cessation date: 2019-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2020

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Ronald Heasman

Appointment date: 2019-09-23

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Resolution

Date: 18 Sep 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-18

Old address: Horns Inn Slitting Mill Road Rugeley WS15 2UW England

New address: 20 Athelney Street London SE6 3LE

Documents

View document PDF

Notice of removal of a director

Date: 18 Sep 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-17

Officer name: Mr Stephen Cairns

Documents

View document PDF

Notification of a person with significant control

Date: 18 Sep 2019

Action Date: 17 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-17

Psc name: Stephen Cairns

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-17

Officer name: Steven Barnes

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Sep 2019

Action Date: 17 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steven Barnes

Cessation date: 2019-09-17

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-16

Officer name: Mr Steven Barnes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Address

Type: AD01

Old address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom

New address: Horns Inn Slitting Mill Road Rugeley WS15 2UW

Change date: 2019-09-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steven Barnes

Change date: 2019-09-16

Documents

View document PDF

Incorporation company

Date: 06 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FANTOKEN LIMITED

C/O COLE MARIE PARTNERS LIMITED PRIORY HOUSE,REIGATE,RH2 9AE

Number:11748107
Status:ACTIVE
Category:Private Limited Company

M.E. D.P. LIMITED

8 ADELAIDE ROW,SEAHAM,SR7 7EF

Number:09362642
Status:ACTIVE
Category:Private Limited Company

NAL DEVELOPMENTS LIMITED

WEIR LANE,WORCESTER,WR2 4AY

Number:05847873
Status:ACTIVE
Category:Private Limited Company

RICHARD FINN LIMITED

WEST COURT, THE STREET,MAIDSTONE,ME14 3JU

Number:05140335
Status:ACTIVE
Category:Private Limited Company

SALLIE HULL LIMITED

573 HOLDERNESS ROAD,HULL,HU8 9AA

Number:11770083
Status:ACTIVE
Category:Private Limited Company

SOUTHDOWN MOTOR SERVICES LIMITED

C/O STAGECOACH SERVICES LIMITED ONE STOCKPORT EXCHANGE,STOCKPORT,SK1 3SW

Number:00140534
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