CKM UK HOLDINGS LIMITED

3 More London Riverside, London, SE1 2AQ, United Kingdom
StatusDISSOLVED
Company No.11466844
CategoryPrivate Limited Company
Incorporated16 Jul 2018
Age5 years, 10 months, 5 days
JurisdictionEngland Wales
Dissolution02 Aug 2022
Years1 year, 9 months, 19 days

SUMMARY

CKM UK HOLDINGS LIMITED is an dissolved private limited company with number 11466844. It was incorporated 5 years, 10 months, 5 days ago, on 16 July 2018 and it was dissolved 1 year, 9 months, 19 days ago, on 02 August 2022. The company address is 3 More London Riverside, London, SE1 2AQ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 02 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 24 Jul 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 15 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-09-02

Officer name: David Waite

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-09-02

Officer name: Norose Company Secretarial Services Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-09-02

Officer name: Mr David Waite

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-09-02

Officer name: Norose Company Secretarial Services Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 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: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kong Ting Chow

Appointment date: 2020-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Butterworth Ellis

Termination date: 2020-06-22

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-15

Documents

View document PDF

Change account reference date company current extended

Date: 18 Apr 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hing Lam Kam

Appointment date: 2018-07-20

Documents

View document PDF

Notification of a person with significant control

Date: 06 Aug 2018

Action Date: 03 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ckm Midco 1 Limited

Notification date: 2018-08-03

Documents

View document PDF

Capital allotment shares

Date: 06 Aug 2018

Action Date: 03 Aug 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-08-03

Documents

View document PDF

Capital allotment shares

Date: 06 Aug 2018

Action Date: 20 Jul 2018

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2018-07-20

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2018

Action Date: 16 Jul 2018

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2018-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-18

Officer name: Mr Tak Chuen Edmond Ip

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-18

Officer name: Guy Butterworth Ellis

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edmond Wai Leung Ho

Appointment date: 2018-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-18

Officer name: Mr Jonathan Theodore Miller

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jul 2018

Action Date: 16 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-16

Psc name: Norose Company Secretarial Services Limited

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-16

Officer name: Clive Weston

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-16

Officer name: Mr Mark Horsley

Documents

View document PDF

Incorporation company

Date: 16 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACUITY PROFESSIONAL NOMINEES LTD

5TH FLOOR,LONDON,EC3V 1LP

Number:09736817
Status:ACTIVE
Category:Private Limited Company

CULLUM CARE LTD

68 KILDARE CLOSE,BORDON,GU35 0HP

Number:10355016
Status:ACTIVE
Category:Private Limited Company

KAMSKAD LTD

ASTON HOUSE,LONDON,N3 1LF

Number:09953565
Status:ACTIVE
Category:Private Limited Company

MITCHELL STORAGE & DISTRIBUTION LIMITED

UNITS 47 & 48,LEICESTER,LE7 3XA

Number:03564498
Status:ACTIVE
Category:Private Limited Company

NICHOLSON HIRD LTD

GLEBE BUSINESS PARK,WIDNES,WA8 5SQ

Number:09952246
Status:ACTIVE
Category:Private Limited Company

PDI CONSULTANTS LIMITED

9 BORROWDALE CLOSE,MANSFIELD,NG18 4TN

Number:03425619
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