- Company Overview for C K PROPERTY 2018 LTD (SC609749)
- Filing history for C K PROPERTY 2018 LTD (SC609749)
- People for C K PROPERTY 2018 LTD (SC609749)
- Charges for C K PROPERTY 2018 LTD (SC609749)
- More for C K PROPERTY 2018 LTD (SC609749)
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) |
---|---|---|---|
21 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2025 | AA | Total exemption full accounts made up to 31 October 2023 | |
20 Jan 2025 | AA | Total exemption full accounts made up to 31 October 2022 | |
20 Jan 2025 | AA | Total exemption full accounts made up to 31 October 2021 | |
20 Jan 2025 | AAMD | Amended total exemption full accounts made up to 31 October 2020 | |
20 Jan 2025 | CS01 | Confirmation statement made on 16 April 2024 with no updates | |
20 Jan 2025 | CS01 | Confirmation statement made on 16 April 2023 with no updates | |
20 Jan 2025 | CS01 | Confirmation statement made on 16 April 2022 with no updates | |
20 Jan 2025 | RT01 | Administrative restoration application | |
20 Sep 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
10 May 2021 | AD01 | Registered office address changed from , Tigh Na Mhor Auchiries, Cruden Bay, AB42 0PE, Scotland to Flat 1 138 Magnum House Seagate Dundee DD1 2HF on 10 May 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 16 April 2021 with no updates | |
26 Feb 2021 | AD01 | Registered office address changed from , 124 King Street, Broughty Ferry, Angus, DD5 1EW, Scotland to Flat 1 138 Magnum House Seagate Dundee DD1 2HF on 26 February 2021 | |
09 Dec 2020 | MR04 | Satisfaction of charge SC6097490002 in full | |
09 Dec 2020 | MR04 | Satisfaction of charge SC6097490001 in full | |
18 Jun 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
16 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with updates | |
10 Apr 2020 | PSC07 | Cessation of Kenneth Robert Ramsay as a person with significant control on 9 April 2020 | |
10 Apr 2020 | PSC01 | Notification of Gary Miller as a person with significant control on 9 April 2020 | |
10 Apr 2020 | TM01 | Termination of appointment of Kenneth Robert Ramsay as a director on 9 April 2020 | |
10 Apr 2020 | AP01 | Appointment of Mr Garfy Miller as a director on 9 April 2020 | |
22 Jan 2020 | CS01 | Confirmation statement made on 22 January 2020 with updates | |
09 Jan 2020 | MR01 | Registration of charge SC6097490002, created on 6 January 2020 |