This company is commonly known as Chequers Transformation Limited. The company was founded 10 years ago and was given the registration number 08966450. The firm's registered office is in STANMORE. You can find them at 2 Mountside, , Stanmore, Middlesex. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | CHEQUERS TRANSFORMATION LIMITED |
---|---|---|
Company Number | : | 08966450 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 2014 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Mountside, Stanmore, Middlesex, HA7 2DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50 Park Avenue, Ruislip, United Kingdom, HA4 7UJ | Director | 28 March 2014 | Active |
11 Rushdene Close, Northolt, England, UB5 6NR | Director | 28 March 2014 | Active |
Mr Andrew James Hetherington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Hotspur Road, Northolt, England, UB5 6TN |
Nature of control | : |
|
Ms Joanna Owen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 50 Park Avenue, Ruislip, United Kingdom, HA4 7UJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-12-22 | Resolution | Resolution. | Download |
2023-12-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-12-22 | Address | Change registered office address company with date old address new address. | Download |
2023-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-09-18 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-18 | Officers | Termination director company with name termination date. | Download |
2017-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-25 | Resolution | Resolution. | Download |
2016-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.