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

CK Renewables Ltd

Documents

Total Documents36
Total Pages140

Filing History

24 December 2019Final Gazette dissolved via voluntary strike-off
8 October 2019First Gazette notice for voluntary strike-off
27 September 2019Application to strike the company off the register
28 July 2019Registered office address changed from Block 2 Unit14 North Avenue Clydebank Business Park Clydebank Dunbartonshire G81 2LA Scotland to 36 South Harbour Street Ayr KA7 1JT on 28 July 2019
17 March 2019Confirmation statement made on 17 March 2019 with no updates
4 March 2019Confirmation statement made on 16 February 2019 with no updates
5 April 2018Accounts for a dormant company made up to 28 February 2018
1 March 2018Confirmation statement made on 16 February 2018 with no updates
15 November 2017Accounts for a dormant company made up to 28 February 2017
15 November 2017Accounts for a dormant company made up to 28 February 2017
27 April 2017Termination of appointment of Raymond Mcgurk as a director on 25 April 2017
27 April 2017Termination of appointment of Andrew Allan Strang as a director on 27 April 2017
27 April 2017Termination of appointment of Andrew Allan Strang as a director on 27 April 2017
27 April 2017Confirmation statement made on 16 February 2017 with updates
27 April 2017Confirmation statement made on 16 February 2017 with updates
27 April 2017Termination of appointment of Raymond Mcgurk as a director on 25 April 2017
20 February 2016Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to Block 2 Unit14 North Avenue Clydebank Business Park Clydebank Dunbartonshire G81 2LA on 20 February 2016
20 February 2016Appointment of Mr Andrew Allan Strang as a director on 18 February 2016
20 February 2016Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to Block 2 Unit14 North Avenue Clydebank Business Park Clydebank Dunbartonshire G81 2LA on 20 February 2016
20 February 2016Statement of capital following an allotment of shares on 19 February 2016
  • GBP 30
20 February 2016Appointment of Mr Andrew Allan Strang as a director on 18 February 2016
20 February 2016Appointment of Mr Gerald O'donnell Kennedy as a director on 19 February 2016
20 February 2016Statement of capital following an allotment of shares on 19 February 2016
  • GBP 30
20 February 2016Appointment of Mr Raymond Mcgurk as a director on 18 February 2016
20 February 2016Appointment of Mr Gerald O'donnell Kennedy as a director on 19 February 2016
20 February 2016Appointment of Mr Raymond Mcgurk as a director on 18 February 2016
17 February 2016Termination of appointment of Cosec Limited as a secretary on 17 February 2016
17 February 2016Incorporation
Statement of capital on 2016-02-17
  • GBP 1
17 February 2016Incorporation
Statement of capital on 2016-02-17
  • GBP 1
17 February 2016Termination of appointment of Cosec Limited as a director on 17 February 2016
17 February 2016Termination of appointment of Cosec Limited as a secretary on 17 February 2016
17 February 2016Termination of appointment of Cosec Limited as a director on 17 February 2016
17 February 2016Termination of appointment of James Stuart Mcmeekin as a director on 17 February 2016
17 February 2016Termination of appointment of James Stuart Mcmeekin as a director on 17 February 2016
17 February 2016Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 17 February 2016
17 February 2016Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 17 February 2016
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed