CHEUNG KONG NO1 LTD

Company Documents

DateDescription
03/08/243 August 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

20/12/2320 December 2023 Satisfaction of charge 092613790005 in full

View Document

20/12/2320 December 2023 Satisfaction of charge 092613790007 in full

View Document

20/12/2320 December 2023 Satisfaction of charge 092613790006 in full

View Document

28/07/2328 July 2023 Micro company accounts made up to 2022-10-28

View Document

27/05/2327 May 2023 Micro company accounts made up to 2021-10-28

View Document

25/05/2325 May 2023 Compulsory strike-off action has been discontinued

View Document

25/05/2325 May 2023 Compulsory strike-off action has been discontinued

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

28/10/2228 October 2022 Annual accounts for year ending 28 Oct 2022

View Accounts

06/10/226 October 2022 Compulsory strike-off action has been suspended

View Document

06/10/226 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

28/10/2128 October 2021 Annual accounts for year ending 28 Oct 2021

View Accounts

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-04-08 with no updates

View Document

29/06/2129 June 2021 Confirmation statement made on 2020-04-08 with no updates

View Document

12/06/2112 June 2021 Compulsory strike-off action has been suspended

View Document

12/06/2112 June 2021 Compulsory strike-off action has been suspended

View Document

28/10/2028 October 2020 Annual accounts for year ending 28 Oct 2020

View Accounts

29/12/1929 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/10/18

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

28/10/1928 October 2019 Annual accounts for year ending 28 Oct 2019

View Accounts

26/07/1926 July 2019 PREVSHO FROM 29/10/2018 TO 28/10/2018

View Document

01/07/191 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 092613790004

View Document

04/02/194 February 2019 31/10/17 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 092613790003

View Document

30/10/1830 October 2018 CURRSHO FROM 30/10/2017 TO 29/10/2017

View Document

28/10/1828 October 2018 Annual accounts for year ending 28 Oct 2018

View Accounts

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM 114 HAMLET COURT ROAD WESTCLIFF-ON-SEA ESSEX SS0 7LP

View Document

30/07/1830 July 2018 PREVSHO FROM 31/10/2017 TO 30/10/2017

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

27/12/1727 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 092613790002

View Document

07/08/177 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MR BECHARA AOUN

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR SIEW CHEW

View Document

24/01/1724 January 2017 DISS40 (DISS40(SOAD))

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/05/1623 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092613790001

View Document

04/11/154 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092613790001

View Document

15/10/1515 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

29/01/1529 January 2015 REGISTERED OFFICE CHANGED ON 29/01/2015 FROM UNIT 10 ANGERSTEIN BUSINESS PARK 12 HORN LANE LONDON SE10 0RT UNITED KINGDOM

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MISS SIEW CHING CHEW

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR BOI LANG

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, SECRETARY WEI OU

View Document

13/10/1413 October 2014 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