CKM MIDCO 3 LIMITED

3 More London Riverside, London, SE1 2AQ, United Kingdom
StatusDISSOLVED
Company No.11475820
CategoryPrivate Limited Company
Incorporated20 Jul 2018
Age5 years, 10 months, 1 day
JurisdictionEngland Wales
Dissolution02 Aug 2022
Years1 year, 9 months, 19 days

SUMMARY

CKM MIDCO 3 LIMITED is an dissolved private limited company with number 11475820. It was incorporated 5 years, 10 months, 1 day ago, on 20 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 micro entity

Date: 27 Jul 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: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-19

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

Officer name: David Waite

Termination date: 2020-09-02

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

Officer name: Norose Company Secretarial Services Limited

Appointment date: 2020-09-02

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

Officer name: Norose Company Secretarial Services Limited

Termination date: 2020-09-02

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2020

Action Date: 19 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-19

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

Appointment date: 2020-06-22

Officer name: Kong Ting Chow

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

Accounts with accounts type micro entity

Date: 16 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

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

Appointment date: 2018-07-20

Officer name: Mr Hing Lam Kam

Documents

View document PDF

Appoint person director company with name

Date: 03 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Horsley

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Horsley

Appointment date: 2018-07-20

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jul 2018

Action Date: 20 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cka Holdings Uk Limited

Notification date: 2018-07-20

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jul 2018

Action Date: 20 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Norose Company Secretarial Services Limited

Cessation date: 2018-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edmond Wai Leung Ho

Appointment date: 2018-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-20

Officer name: Thomas James Vince

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-20

Officer name: Mr Tak Chuen Edmond Ip

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Theodore Miller

Appointment date: 2018-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-20

Officer name: Guy Butterworth Ellis

Documents

View document PDF

Resolution

Date: 20 Jul 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 20 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASCOT LOCKS LIMITED

9 CROSSWAYS LONDON ROAD,,BERKSHIRE,SL5 0PL

Number:04065286
Status:ACTIVE
Category:Private Limited Company

DOMESTIC PLUMBING HEATING AND GAS SERVICES LTD

35 SPRINGFIELD ROAD,RUSHDEN,NN10 0QT

Number:11835744
Status:ACTIVE
Category:Private Limited Company

LYNDENGATE MANAGEMENT LIMITED

12A LYNDENGATE,GATESHEAD,NE9 6UL

Number:02664960
Status:ACTIVE
Category:Private Limited Company

REGENPLUS LIMITED

243A WHITECHAPEL ROAD,LONDON,E1 1DB

Number:09201144
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SELCH03 LIMITED

F25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:10762311
Status:ACTIVE
Category:Private Limited Company

STOBART BIOMASS PRODUCTS LIMITED

THIRD FLOOR,LONDON,W1C 1BE

Number:07042490
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