- Company Overview for CKJ UK LIMITED (03525198)
- Filing history for CKJ UK LIMITED (03525198)
- People for CKJ UK LIMITED (03525198)
- Insolvency for CKJ UK LIMITED (03525198)
- More for CKJ UK LIMITED (03525198)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Aug 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
23 May 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
24 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 8 September 2012 | |
04 Oct 2011 | AD01 | Registered office address changed from 1st Floor Pellipar House 9 Cloak Lane London EC4R 2RU United Kingdom on 4 October 2011 | |
30 Sep 2011 | 4.70 | Declaration of solvency | |
30 Sep 2011 | 600 | Appointment of a voluntary liquidator | |
30 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2011 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 | |
05 Apr 2011 | AR01 |
Annual return made up to 11 March 2011 with full list of shareholders
Statement of capital on 2011-04-05
|
|
05 Oct 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
02 Jun 2010 | AA | Accounts for a small company made up to 5 January 2009 | |
17 Apr 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Apr 2010 | AR01 | Annual return made up to 11 March 2010 with full list of shareholders | |
15 Apr 2010 | CH01 | Director's details changed for Jay Dubiner on 11 March 2010 | |
15 Apr 2010 | CH01 | Director's details changed for Lawrence Russell Rutkowski on 11 March 2010 | |
26 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2009 | AP04 | Appointment of Tmf Corporate Administration Services Limited as a secretary | |
03 Nov 2009 | AD01 | Registered office address changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 3 November 2009 | |
03 Nov 2009 | AD01 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 3 November 2009 | |
03 Nov 2009 | TM02 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary | |
23 Jun 2009 | MA | Memorandum and Articles of Association | |
23 Jun 2009 | 88(3) | Particulars of contract relating to shares | |
23 Jun 2009 | 88(2) | Capitals not rolled up | |
02 Jun 2009 | 288a | Director appointed jay dubiner | |
08 Apr 2009 | 363a | Return made up to 11/03/09; full list of members |