CK ACQUISITIONS LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Notice of move from Administration to Dissolution

View Document

02/11/242 November 2024 Administrator's progress report

View Document

04/05/244 May 2024 Administrator's progress report

View Document

06/04/246 April 2024 Notice of extension of period of Administration

View Document

03/11/233 November 2023 Administrator's progress report

View Document

05/06/235 June 2023 Statement of affairs with form AM02SOA/AM02SOC

View Document

02/05/232 May 2023 Notice of deemed approval of proposals

View Document

26/04/2326 April 2023 Termination of appointment of Ahmet Selim Baraz as a director on 2023-04-18

View Document

26/04/2326 April 2023 Termination of appointment of Melinda Paraie as a director on 2023-04-18

View Document

26/04/2326 April 2023 Termination of appointment of Martha Shaffer Wikstrom as a director on 2023-04-18

View Document

18/04/2318 April 2023 Registered office address changed from 84 Grosvenor Street London W1K 3JZ England to 8th Floor, Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2023-04-18

View Document

15/04/2315 April 2023 Statement of administrator's proposal

View Document

11/04/2311 April 2023 Appointment of an administrator

View Document

20/03/2020 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company