About

Registered Number: 04295342
Date of Incorporation: 27/09/2001 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 24/09/2019 (5 years and 6 months ago)
Registered Address: 1 Hearne Gardens, Shirrell Heath, Southampton, SO32 2NR

 

Founded in 2001, Checkbit Ltd are based in Southampton, it has a status of "Dissolved". The current directors of Checkbit Ltd are listed as Kay, Elizabeth Alison Jane, Kay, Stephen, Kay, Kenneth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAY, Stephen 01 November 2001 - 1
Secretary Name Appointed Resigned Total Appointments
KAY, Elizabeth Alison Jane 23 October 2008 - 1
KAY, Kenneth 01 November 2001 23 October 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 July 2019
DS01 - Striking off application by a company 01 July 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 24 October 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 21 October 2014
CH03 - Change of particulars for secretary 26 June 2014
CH01 - Change of particulars for director 26 June 2014
AD01 - Change of registered office address 26 June 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 28 October 2011
CERTNM - Change of name certificate 24 June 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 05 January 2011
CH01 - Change of particulars for director 05 January 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 14 January 2010
AA - Annual Accounts 24 June 2009
363a - Annual Return 15 December 2008
288a - Notice of appointment of directors or secretaries 27 October 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
AA - Annual Accounts 28 July 2008
363s - Annual Return 26 October 2007
AA - Annual Accounts 19 July 2007
363s - Annual Return 29 November 2006
AA - Annual Accounts 24 May 2006
363s - Annual Return 31 October 2005
AA - Annual Accounts 04 August 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 07 July 2004
287 - Change in situation or address of Registered Office 04 June 2004
287 - Change in situation or address of Registered Office 28 January 2004
363s - Annual Return 19 January 2004
287 - Change in situation or address of Registered Office 19 January 2004
AA - Annual Accounts 08 July 2003
363s - Annual Return 07 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
288b - Notice of resignation of directors or secretaries 06 November 2001
288b - Notice of resignation of directors or secretaries 06 November 2001
NEWINC - New incorporation documents 27 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.