CKO CONSULTANCY LTD

Brunswick House Brunswick House, Lincoln, LN1 1SP, Lincolnshire, United Kingdom
StatusDISSOLVED
Company No.08948328
CategoryPrivate Limited Company
Incorporated19 Mar 2014
Age10 years, 3 months
JurisdictionEngland Wales
Dissolution27 Dec 2022
Years1 year, 5 months, 23 days

SUMMARY

CKO CONSULTANCY LTD is an dissolved private limited company with number 08948328. It was incorporated 10 years, 3 months ago, on 19 March 2014 and it was dissolved 1 year, 5 months, 23 days ago, on 27 December 2022. The company address is Brunswick House Brunswick House, Lincoln, LN1 1SP, Lincolnshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 27 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2022

Action Date: 19 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Jul 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

New date: 2021-06-30

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2021

Action Date: 19 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 02 Sep 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AAMD

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2020

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2020

Action Date: 01 Oct 2019

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2019-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-19

Officer name: Dr Rose Elizabeth Oldham-Cooper

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-19

Officer name: Ms Caroline Kay Oldham

Documents

View document PDF

Change to a person with significant control

Date: 25 Mar 2019

Action Date: 19 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Caroline Kay Oldham

Change date: 2019-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Address

Type: AD01

New address: Brunswick House 86-88 Carholme Road Lincoln Lincolnshire LN1 1SP

Old address: 1 Church Row Scopwick Lincoln LN4 3NS England

Change date: 2018-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-09

Officer name: Dr Rose Elizabeth Oldham-Cooper

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2017

Action Date: 24 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-24

Psc name: Ms Caroline Kay Oldham

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2017

Action Date: 24 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-24

Psc name: Ms Caroline Kay Oldham

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2017

Action Date: 24 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Caroline Kay Oldham

Change date: 2017-11-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Address

Type: AD01

New address: 1 Church Row Scopwick Lincoln LN4 3NS

Old address: 27 Beckside Scopwick Lincoln LN4 3NX

Change date: 2017-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 19 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2015

Action Date: 19 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-19

Documents

View document PDF

Incorporation company

Date: 19 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D FRANCIS (UK) LTD

24 NEW PASTURES,NEWPORT,NP20 3GF

Number:11377144
Status:ACTIVE
Category:Private Limited Company

DON@ASPIRATIONS4LIFE LIMITED

WOODLAWN,SEVENOAKS,TN14 6JG

Number:08621102
Status:ACTIVE
Category:Private Limited Company
Number:01260571
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

J A LEASK ARCHITECTS LTD

23C DUNDAS STREET,EDINBURGH,EH3 6QQ

Number:SC419796
Status:ACTIVE
Category:Private Limited Company

SPECIALIST CARS HOLDINGS LIMITED

C/O SPECIALIST CARS LTD,GUNNELS WOOD ROAD, STEVENAGE,SG1 2BE

Number:06047694
Status:ACTIVE
Category:Private Limited Company

THE BIG MATCH DAY LIMITED

2 ANDERSON PLACE,EDINBURGH,EH6 5NP

Number:SC473512
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source