Advanced company searchLink opens in new window

CKP VENTURES LIMITED

Company number 07408627

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 125,000
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
  • GBP 125,000
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
  • GBP 125,000
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
  • GBP 125,000
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
  • RES15 ‐ Change company name resolution on 2010-12-01
13 Jan 2011 SH01 Statement of capital following an allotment of shares on 15 October 2010
  • GBP 2
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