About

Registered Number: 06035448
Date of Incorporation: 21/12/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 11/08/2015 (8 years and 10 months ago)
Registered Address: Aston House, Cornwall Avenue, London, N3 1LF

 

Based in London, Supplier Check Ltd was registered on 21 December 2006, it has a status of "Dissolved". There are no directors listed for the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 April 2015
DS01 - Striking off application by a company 15 April 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 03 January 2014
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 03 January 2013
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 04 January 2012
TM02 - Termination of appointment of secretary 18 May 2011
AP04 - Appointment of corporate secretary 18 March 2011
TM02 - Termination of appointment of secretary 18 March 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 31 December 2010
CH03 - Change of particulars for secretary 16 February 2010
CH03 - Change of particulars for secretary 16 February 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 22 December 2009
CH03 - Change of particulars for secretary 22 December 2009
CH01 - Change of particulars for director 22 December 2009
288c - Notice of change of directors or secretaries or in their particulars 10 July 2009
288c - Notice of change of directors or secretaries or in their particulars 10 July 2009
363a - Annual Return 11 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 February 2009
363a - Annual Return 24 December 2008
AA - Annual Accounts 21 October 2008
395 - Particulars of a mortgage or charge 21 August 2008
363a - Annual Return 29 July 2008
288c - Notice of change of directors or secretaries or in their particulars 29 July 2008
288c - Notice of change of directors or secretaries or in their particulars 28 January 2008
395 - Particulars of a mortgage or charge 09 March 2007
225 - Change of Accounting Reference Date 19 January 2007
NEWINC - New incorporation documents 21 December 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 15 August 2008 Outstanding

N/A

Deed of deposit 28 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.