CK WILLIAM MIDCO 3 LIMITED

C/O Norose Company Secretarial Service Ltd C/O Norose Company Secretarial Service Ltd, London, SE1 2AQ, United Kingdom
StatusACTIVE
Company No.10544949
CategoryPrivate Limited Company
Incorporated03 Jan 2017
Age7 years, 4 months, 19 days
JurisdictionEngland Wales

SUMMARY

CK WILLIAM MIDCO 3 LIMITED is an active private limited company with number 10544949. It was incorporated 7 years, 4 months, 19 days ago, on 03 January 2017. The company address is C/O Norose Company Secretarial Service Ltd C/O Norose Company Secretarial Service Ltd, London, SE1 2AQ, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 04 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2024

Action Date: 02 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-02

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2023

Action Date: 15 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-15

Officer name: Mr Loi Shun Chan

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-01

Officer name: Jenny Ka Man Yu

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chi Tin Wan

Termination date: 2023-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2023

Action Date: 02 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-02

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Chao Chung, Charles Tsai

Change date: 2022-04-01

Documents

View document PDF

Change person director company

Date: 14 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2022

Action Date: 02 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-02

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-01

Officer name: Mr Chao Chung, Charles Tsai

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 02 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Butterworth Ellis

Termination date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Timothy Parker

Appointment date: 2020-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 02 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-02

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2019

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Chao Chung, Charles Tsai

Change date: 2019-12-16

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2019

Action Date: 21 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Chi Tin Wan

Change date: 2019-01-21

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2019

Action Date: 21 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-21

Officer name: Mr Chao Chung, Charles Tsai

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2019

Action Date: 21 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Loi Shun Chan

Change date: 2019-01-21

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-02

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Johnathan Theodore Miller

Change date: 2018-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-11

Officer name: Guy Butterworth Ellis

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-06

Officer name: Mr Johnathan Theodore Miller

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-06

Officer name: Richard John Roberts

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2018

Action Date: 02 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-02

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jan 2018

Action Date: 17 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-17

Psc name: Ck Lcy Holdco Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2017

Action Date: 17 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: A Person with Significant Control

Cessation date: 2017-03-17

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2017

Action Date: 17 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-03-17

Psc name: Pah Gas Infrastructure Limited

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Sep 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-02-28

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2017

Action Date: 09 May 2017

Category: Capital

Type: SH01

Date: 2017-05-09

Capital : 409,802 GBP

Documents

View document PDF

Capital cancellation shares

Date: 18 Apr 2017

Action Date: 17 Mar 2017

Category: Capital

Type: SH06

Capital : 2 GBP

Date: 2017-03-17

Documents

View document PDF

Capital return purchase own shares

Date: 18 Apr 2017

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-17

Officer name: Mark Horsley

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edmond Wai Leung Ho

Termination date: 2017-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-17

Officer name: Edmond Tak Chuen Ip

Documents

View document PDF

Resolution

Date: 07 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2017

Action Date: 16 Mar 2017

Category: Capital

Type: SH01

Capital : 3.00 GBP

Date: 2017-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-17

Officer name: Edmond Wai Leung Ho

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-17

Officer name: Edmond Tak Chuen Ip

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-17

Officer name: Chao Chung Charles Tsai

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-17

Officer name: Chi Tin Wan

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-17

Officer name: Loi Shun Chan

Documents

View document PDF

Change account reference date company current extended

Date: 03 Jan 2017

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

New date: 2018-02-28

Made up date: 2018-01-31

Documents

View document PDF

Incorporation company

Date: 03 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A R HOLDINGS (SCOTLAND) LIMITED

RADLEIGH HOUSE 1 GOLF ROAD,GLASGOW,G76 7HU

Number:SC361416
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AAM HEALTH LIMITED

2 CEDARGROVE,STOURBRIDGE,DY9 0DR

Number:10925758
Status:ACTIVE
Category:Private Limited Company

AYRSHIRE PROPERTY SOLUTIONS LTD

10 ARDROSSAN HIGH ROAD,WEST KILBRIDE,KA23 9NY

Number:SC348186
Status:ACTIVE
Category:Private Limited Company

CRITICAL TALENT LTD

TOGETHER ACCOUNTING LTD,NORWICH,NR3 1AB

Number:09198036
Status:ACTIVE
Category:Private Limited Company

FORSIGHT (BLACKWATER) LIMITED

39 CHOBHAM ROAD,WOKING,GU21 6JD

Number:07585430
Status:ACTIVE
Category:Private Limited Company

PREMIER SAFETY SIGNS LIMITED

73 RENTAIN ROAD,CANTERBURY,CT4 7JJ

Number:09415260
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