-
CHECKAPROFESSIONAL.COM LIMITED - No 1, Colmore Square, Birmingham, B4 6HQ, United Kingdom
Company Information
- Company registration number
- 07822005
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- No 1
- Colmore Square
- Birmingham
- B4 6HQ No 1, Colmore Square, Birmingham, B4 6HQ UK
Management
- Managing Directors
- FAIRMAN, Michael Dean
- HARDY, Linda
- HARPIN, Richard David
- LAW, Simon David Kelway
- Company secretaries
- MAUGHAN, Anna
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-10-25
- Dissolved on
- 2021-06-05
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Checkagroup Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2019-03-31
- Last Return Made Up To:
- 2012-10-25
- Annual Return
- Due Date: 2020-10-28
- Last Date: 2019-10-14
-
CHECKAPROFESSIONAL.COM LIMITED Company Description
- CHECKAPROFESSIONAL.COM LIMITED is a ltd registered in United Kingdom with the Company reg no 07822005. Its current trading status is "closed". It was registered 2011-10-25. It has declared SIC or NACE codes as "82990". It has 4 directors and 1 secretary. The latest annual return was filed up to 2012-10-25.It can be contacted at No 1 .
Get CHECKAPROFESSIONAL.COM LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Checkaprofessional.com Limited - No 1, Colmore Square, Birmingham, B4 6HQ, United Kingdom
Did you know? kompany provides original and official company documents for CHECKAPROFESSIONAL.COM LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
change-sail-address-company-with-old-address-new-address (2020-04-09) - AD02
-
resolution (2020-04-03) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2020-04-03) - 600
-
move-registers-to-sail-company-with-new-address (2020-04-09) - AD03
-
liquidation-voluntary-declaration-of-solvency (2020-04-03) - LIQ01
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-11-22) - MR04
-
appoint-person-director-company-with-name-date (2019-06-05) - AP01
-
mortgage-charge-whole-cease-and-release-with-charge-number (2019-08-13) - MR05
-
accounts-with-accounts-type-full (2019-09-27) - AA
-
confirmation-statement-with-updates (2019-10-14) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-10-30) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-11-01) - AD01
-
change-sail-address-company-with-new-address (2019-11-13) - AD02
-
move-registers-to-sail-company-with-new-address (2019-11-13) - AD03
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-08-23) - TM01
-
appoint-person-secretary-company-with-name-date (2018-09-27) - AP03
-
termination-director-company-with-name-termination-date (2018-07-26) - TM01
-
confirmation-statement-with-updates (2018-10-12) - CS01
-
accounts-with-accounts-type-full (2018-10-25) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-audit-exemption-subsiduary (2017-12-30) - AA
-
legacy (2017-12-30) - PARENT_ACC
-
legacy (2017-12-30) - AGREEMENT2
-
legacy (2017-12-30) - GUARANTEE2
-
confirmation-statement-with-no-updates (2017-10-16) - CS01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-12-14) - TM01
-
appoint-person-director-company-with-name-date (2016-12-14) - AP01
-
confirmation-statement-with-updates (2016-10-18) - CS01
-
change-account-reference-date-company-current-extended (2016-10-14) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-10-13) - AD01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2016-06-23) - AA
-
legacy (2016-06-23) - PARENT_ACC
-
legacy (2016-06-23) - GUARANTEE2
-
legacy (2016-06-20) - AGREEMENT2
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-26) - MR01
-
legacy (2015-07-03) - PARENT_ACC
-
legacy (2015-07-09) - GUARANTEE2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2015-07-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-09) - AR01
-
legacy (2015-07-09) - AGREEMENT2
keyboard_arrow_right 2014
-
legacy (2014-07-04) - AGREEMENT2
-
legacy (2014-07-04) - GUARANTEE2
-
legacy (2014-07-04) - PARENT_ACC
-
termination-director-company-with-name-termination-date (2014-09-22) - TM01
-
termination-director-company-with-name-termination-date (2014-09-11) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-21) - AR01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2014-07-04) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-29) - AR01
-
appoint-person-director-company-with-name (2013-11-28) - AP01
-
accounts-with-accounts-type-dormant (2013-07-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-14) - AR01
keyboard_arrow_right 2012
-
change-account-reference-date-company-current-shortened (2012-07-30) - AA01
-
appoint-person-director-company-with-name (2012-03-13) - AP01
-
termination-director-company-with-name (2012-03-13) - TM01
keyboard_arrow_right 2011
-
incorporation-company (2011-10-25) - NEWINC