- Company Overview for CKD FINANCIAL TECHNOLOGIES LTD. (05915523)
- Filing history for CKD FINANCIAL TECHNOLOGIES LTD. (05915523)
- People for CKD FINANCIAL TECHNOLOGIES LTD. (05915523)
- More for CKD FINANCIAL TECHNOLOGIES LTD. (05915523)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Oct 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Aug 2016 | DS01 | Application to strike the company off the register | |
29 Jul 2016 | AP01 | Appointment of Mr Marthinus Jacobus Joubert as a director on 27 July 2016 | |
28 Jul 2016 | TM01 | Termination of appointment of Antonis Indianos as a director on 28 July 2016 | |
19 Jul 2016 | AD01 | Registered office address changed from 7 Welbeck Street London W1G 9YE United Kingdom to 2nd Floor 9 Chapel Place London EC2A 3DQ on 19 July 2016 | |
17 Mar 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
28 Sep 2015 | AD01 | Registered office address changed from Moorgate House 5-8 Dysart Street London EC2A 2BX to 7 Welbeck Street London W1G 9YE on 28 September 2015 | |
10 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 1 September 2015
|
|
02 Sep 2015 | AR01 |
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
12 Jun 2015 | TM02 | Termination of appointment of Corporate Secretaries Limited as a secretary on 11 June 2015 | |
21 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
09 Sep 2014 | AR01 |
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
02 Jun 2014 | CH04 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 | |
10 Dec 2013 | AD01 | Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JF United Kingdom on 10 December 2013 | |
31 Oct 2013 | AD01 | Registered office address changed from Moorgate House 5-8 Dysart Street London EC2A 2BX United Kingdom on 31 October 2013 | |
31 Oct 2013 | AD01 | Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JF United Kingdom on 31 October 2013 | |
28 Aug 2013 | AR01 |
Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
02 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
03 Sep 2012 | AR01 | Annual return made up to 24 August 2012 with full list of shareholders | |
15 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
19 Mar 2012 | AP01 | Appointment of Antonis Indianos as a director | |
19 Mar 2012 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 19 March 2012 |