- Company Overview for CK PROPERTY HOLCO LTD (12273494)
- Filing history for CK PROPERTY HOLCO LTD (12273494)
- People for CK PROPERTY HOLCO LTD (12273494)
- More for CK PROPERTY HOLCO LTD (12273494)
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) |
---|---|---|---|
28 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jul 2021 | DS01 | Application to strike the company off the register | |
13 May 2020 | AP01 | Appointment of Mr Calum Knox as a director on 8 May 2020 | |
13 May 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 8 May 2020 | |
12 May 2020 | RESOLUTIONS |
Resolutions
|
|
11 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with updates | |
11 May 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA on 11 May 2020 | |
10 May 2020 | PSC01 | Notification of Calum Knox as a person with significant control on 8 May 2020 | |
09 May 2020 | AP03 | Appointment of Mr Calum Knox as a secretary on 8 May 2020 | |
09 May 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 8 May 2020 | |
09 May 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 8 May 2020 | |
21 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-21
|