CK LOGISTIKS LIMITED

63-66 Hatton Garden, London, EC1N 8LE, United Kingdom
StatusACTIVE
Company No.10480167
CategoryPrivate Limited Company
Incorporated15 Nov 2016
Age7 years, 7 months, 3 days
JurisdictionEngland Wales

SUMMARY

CK LOGISTIKS LIMITED is an active private limited company with number 10480167. It was incorporated 7 years, 7 months, 3 days ago, on 15 November 2016. The company address is 63-66 Hatton Garden, London, EC1N 8LE, United Kingdom.



Company Fillings

Dissolved compulsory strike off suspended

Date: 16 Oct 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Feb 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2021

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Feb 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2020

Action Date: 11 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gurwant Singh

Termination date: 2019-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2018

Action Date: 15 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-15

Psc name: Ioannis Gkasiamis

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-27

Officer name: Bhupinder Singh

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2018

Action Date: 15 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-15

Officer name: Mr Bhupinder Singh

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2018

Action Date: 15 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gurwant Singh

Appointment date: 2018-07-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-11

Old address: 50 Stockton Road Reading RG2 8AH United Kingdom

New address: 63-66 Hatton Garden London EC1N 8LE

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nikolaos Ntourntourekas

Cessation date: 2018-07-11

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jun 2018

Action Date: 10 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-06-10

Officer name: Nikolaos Ntourntourekas

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bulent Alic

Termination date: 2017-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lyubomir Konstantinov

Appointment date: 2017-11-01

Documents

View document PDF

Incorporation company

Date: 15 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSENT CB LIMITED

33 SPRING ROAD,FROME,BA11 2JW

Number:08601928
Status:ACTIVE
Category:Private Limited Company

DOEL ENGINEERING LIMITED

5 EUROPA PARK,WITHAM,CM8 2FB

Number:01177646
Status:ACTIVE
Category:Private Limited Company

GENX NETWORK LTD

6 THE MEADOWS,AMERSHAM,HP7 9AT

Number:08994940
Status:ACTIVE
Category:Private Limited Company

MARSHALLS COSMETIC MACHINES LTD

MANVERS HOUSE PIONEER CLOSE,ROTHERHAM,S63 7JZ

Number:10313375
Status:ACTIVE
Category:Private Limited Company

PROFILE BRICKWORK CONTRACTORS LIMITED

CAMBURGH HOUSE,CANTERBURY,CT1 3DN

Number:06764485
Status:ACTIVE
Category:Private Limited Company

TIMBER TRADE DIRECT LTD

8 IVEGATE,LEEDS,LS19 7RE

Number:09714167
Status:ACTIVE
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