Advanced company searchLink opens in new window

CKO (UK) LTD

Company number 06604517

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)
20 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jul 2016 AD01 Registered office address changed from The Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL to Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW on 7 July 2016
25 Jun 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
03 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2015 AA Total exemption small company accounts made up to 31 May 2014
11 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
29 Nov 2013 AA Total exemption small company accounts made up to 31 May 2013
10 Jun 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
13 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
14 Jun 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders
25 Oct 2011 AA Total exemption small company accounts made up to 31 May 2011
15 Jun 2011 AR01 Annual return made up to 28 May 2011 with full list of shareholders
20 Apr 2011 AA Total exemption small company accounts made up to 31 May 2010
09 Jul 2010 AR01 Annual return made up to 28 May 2010 with full list of shareholders
09 Jul 2010 CH01 Director's details changed for Charlotte Lee on 28 May 2010
09 Jul 2010 CH04 Secretary's details changed for Vickers Reynolds & Co Limited on 28 May 2010
07 Jul 2010 CH04 Secretary's details changed for Vickers Reynolds & Co Limited on 30 April 2010
25 May 2010 AA Total exemption small company accounts made up to 31 May 2009
05 May 2010 AD01 Registered office address changed from Morgan House Folkes Road Stourbridge West Midlands DY9 8RG on 5 May 2010
24 Mar 2010 AD01 Registered office address changed from 111-112 Pedmore Road Lye Stourbridge DY9 8DG England on 24 March 2010
30 Jun 2009 363a Return made up to 28/05/09; full list of members
18 Jun 2008 288b Appointment terminated director central directors LIMITED