About

Registered Number: 05674540
Date of Incorporation: 13/01/2006 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (5 years and 1 month ago)
Registered Address: Apple Tree Cottage, 19, Milford Road, Lymington, Hampshire, SO41 8DF,

 

Checkcharts Ltd was registered on 13 January 2006 and are based in Lymington. The business has 2 directors listed as Nuding, Marion, Nuding, Simon James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NUDING, Marion 01 June 2010 - 1
NUDING, Simon James 01 June 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 February 2019
DS01 - Striking off application by a company 28 January 2019
AA - Annual Accounts 18 October 2018
AA01 - Change of accounting reference date 24 September 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 04 October 2015
AD01 - Change of registered office address 08 September 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 12 December 2011
AA01 - Change of accounting reference date 01 December 2011
AR01 - Annual Return 19 January 2011
TM01 - Termination of appointment of director 09 January 2011
AA - Annual Accounts 10 November 2010
AP01 - Appointment of director 20 September 2010
TM01 - Termination of appointment of director 22 July 2010
TM02 - Termination of appointment of secretary 22 July 2010
AP01 - Appointment of director 30 June 2010
AP01 - Appointment of director 30 June 2010
AD01 - Change of registered office address 28 June 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 29 January 2010
DISS40 - Notice of striking-off action discontinued 02 June 2009
363a - Annual Return 30 May 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 09 November 2007
363s - Annual Return 26 September 2007
287 - Change in situation or address of Registered Office 12 July 2007
225 - Change of Accounting Reference Date 31 October 2006
CERTNM - Change of name certificate 26 September 2006
NEWINC - New incorporation documents 13 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.