- Company Overview for CKP VENTURES LIMITED (07408627)
- Filing history for CKP VENTURES LIMITED (07408627)
- People for CKP VENTURES LIMITED (07408627)
- More for CKP VENTURES LIMITED (07408627)
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) |
---|---|---|---|
31 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Mar 2016 | DS01 | Application to strike the company off the register | |
11 Dec 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
09 Feb 2015 | AA | Total exemption full accounts made up to 31 October 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 15 October 2014
Statement of capital on 2014-11-12
|
|
12 Feb 2014 | AA | Total exemption full accounts made up to 31 October 2013 | |
24 Jan 2014 | TM01 | Termination of appointment of Nishit Kotecha as a director | |
18 Oct 2013 | AR01 |
Annual return made up to 15 October 2013
Statement of capital on 2013-10-18
|
|
26 Feb 2013 | TM01 | Termination of appointment of Christopher Mathias as a director | |
29 Jan 2013 | AA | Total exemption full accounts made up to 31 October 2012 | |
27 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Nov 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
26 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 8 February 2012
|
|
26 Nov 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
26 Nov 2012 | AD01 | Registered office address changed from 9-13 St Andrew Street London EC4A 3AF United Kingdom on 26 November 2012 | |
16 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2012 | TM02 | Termination of appointment of Anna Thacker as a secretary | |
19 Jan 2012 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders | |
13 Jan 2011 | CERTNM |
Company name changed glasshouse ventures LIMITED\certificate issued on 13/01/11
|
|
13 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 15 October 2010
|
|
04 Jan 2011 | AP01 | Appointment of Christopher Mathias as a director | |
04 Jan 2011 | TM01 | Termination of appointment of Barbara Kahan as a director | |
04 Jan 2011 | AP01 | Appointment of Nishit Kotecha as a director | |
04 Jan 2011 | AP01 | Appointment of Mr Martin John Gill as a director |