Advanced company searchLink opens in new window

CKD FINANCIAL TECHNOLOGIES LTD.

Company number 05915523

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
02 Sep 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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