- Company Overview for CKHOD LIMITED (08109851)
- Filing history for CKHOD LIMITED (08109851)
- People for CKHOD LIMITED (08109851)
- More for CKHOD LIMITED (08109851)
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) |
---|---|---|---|
30 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2020 | CS01 | Confirmation statement made on 18 June 2020 with no updates | |
01 Jul 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 18 June 2019 with no updates | |
22 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 18 June 2018 with no updates | |
22 Jul 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
22 Jul 2017 | CS01 | Confirmation statement made on 18 June 2017 with no updates | |
22 Jul 2017 | PSC01 | Notification of Catherine Allen as a person with significant control on 6 April 2016 | |
14 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
15 Jul 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
|
|
04 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
19 Jun 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
25 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Nov 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
23 Nov 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-11-23
|
|
23 Nov 2014 | CH01 | Director's details changed for Mr Christopher Gerard Keating on 10 March 2014 | |
23 Nov 2014 | CH01 | Director's details changed for Catherine Allen on 10 March 2014 | |
23 Nov 2014 | AD01 | Registered office address changed from 40 Thornhill North Weald Essex CM16 6DN United Kingdom to 30 Highfields Dunmow Essex CM6 1ED on 23 November 2014 | |
21 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
18 Jul 2013 | AR01 |
Annual return made up to 18 June 2013 with full list of shareholders
Statement of capital on 2013-07-18
|
|
18 Jun 2012 | NEWINC | Incorporation |