Download leads from Nexok and grow your business. Find out more

CK Acquisitions Limited

Documents

Total Documents31
Total Pages170

Filing History

5 September 2015Final Gazette dissolved following liquidation
5 September 2015Final Gazette dissolved via compulsory strike-off
5 September 2015Final Gazette dissolved following liquidation
18 June 2015Liquidators statement of receipts and payments to 16 February 2015
18 June 2015Liquidators' statement of receipts and payments to 22 May 2015
18 June 2015Liquidators' statement of receipts and payments to 22 May 2015
18 June 2015Liquidators' statement of receipts and payments to 16 February 2015
18 June 2015Liquidators statement of receipts and payments to 22 May 2015
18 June 2015Liquidators' statement of receipts and payments to 16 February 2015
5 June 2015Return of final meeting in a creditors' voluntary winding up
5 June 2015Return of final meeting in a creditors' voluntary winding up
2 September 2014Registered office address changed from Rowland House Hinton Road Bournemouth Dorset BH1 2EG to Watson House 398-400 Holdenhurst Road Bournemouth Dorset BH8 8BN on 2 September 2014
2 September 2014Registered office address changed from Rowland House Hinton Road Bournemouth Dorset BH1 2EG to Watson House 398-400 Holdenhurst Road Bournemouth Dorset BH8 8BN on 2 September 2014
2 September 2014Registered office address changed from Rowland House Hinton Road Bournemouth Dorset BH1 2EG to Watson House 398-400 Holdenhurst Road Bournemouth Dorset BH8 8BN on 2 September 2014
26 February 2014Registered office address changed from Athena House 612-616 Wimborne Road Bournemouth BH9 2EN United Kingdom on 26 February 2014
26 February 2014Registered office address changed from Athena House 612-616 Wimborne Road Bournemouth BH9 2EN United Kingdom on 26 February 2014
25 February 2014Statement of affairs with form 4.19
25 February 2014Appointment of a voluntary liquidator
25 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
25 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
25 February 2014Appointment of a voluntary liquidator
25 February 2014Statement of affairs with form 4.19
11 July 2013Annual return made up to 5 April 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 1
11 July 2013Annual return made up to 5 April 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 1
11 July 2013Annual return made up to 5 April 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 1
24 May 2012Particulars of a mortgage or charge / charge no: 2
24 May 2012Particulars of a mortgage or charge / charge no: 1
24 May 2012Particulars of a mortgage or charge / charge no: 2
24 May 2012Particulars of a mortgage or charge / charge no: 1
5 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
5 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing