Advanced company searchLink opens in new window

CKJ UK LIMITED

Company number 03525198

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)
23 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
23 May 2013 4.71 Return of final meeting in a members' voluntary winding up
24 Oct 2012 4.68 Liquidators' statement of receipts and payments to 8 September 2012
04 Oct 2011 AD01 Registered office address changed from 1st Floor Pellipar House 9 Cloak Lane London EC4R 2RU United Kingdom on 4 October 2011
30 Sep 2011 4.70 Declaration of solvency
30 Sep 2011 600 Appointment of a voluntary liquidator
30 Sep 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-09-09
29 Sep 2011 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
05 Apr 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
Statement of capital on 2011-04-05
  • GBP 1,098,000
05 Oct 2010 AA Accounts for a small company made up to 31 December 2009
02 Jun 2010 AA Accounts for a small company made up to 5 January 2009
17 Apr 2010 DISS40 Compulsory strike-off action has been discontinued
15 Apr 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
15 Apr 2010 CH01 Director's details changed for Jay Dubiner on 11 March 2010
15 Apr 2010 CH01 Director's details changed for Lawrence Russell Rutkowski on 11 March 2010
26 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2009 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary
03 Nov 2009 AD01 Registered office address changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 3 November 2009
03 Nov 2009 AD01 Registered office address changed from 10 Upper Bank Street London E14 5JJ on 3 November 2009
03 Nov 2009 TM02 Termination of appointment of Clifford Chance Secretaries Limited as a secretary
23 Jun 2009 MA Memorandum and Articles of Association
23 Jun 2009 88(3) Particulars of contract relating to shares
23 Jun 2009 88(2) Capitals not rolled up
02 Jun 2009 288a Director appointed jay dubiner
08 Apr 2009 363a Return made up to 11/03/09; full list of members