C.K. DATA ELECTRICAL LIMITED

Company Documents

DateDescription
06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

13/10/1913 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

17/03/1917 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

29/03/1829 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

01/04/171 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

01/04/171 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

02/05/162 May 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, SECRETARY SUTTON SECRETARIAL SERVICES LTD

View Document

20/01/1620 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

12/05/1512 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

24/03/1524 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

02/05/142 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

25/03/1425 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

08/04/138 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

20/03/1320 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

01/05/121 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

20/03/1220 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

15/04/1115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

28/03/1128 March 2011 DIRECTOR APPOINTED MR ASHLEY GUY DENNISON

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR SUTTON FORMATION SERVICES LIMITED

View Document

21/03/1121 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

23/03/1023 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SUTTON SECRETARIAL SERVICES LTD / 23/03/2010

View Document

23/03/1023 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SUTTON FORMATION SERVICES LIMITED / 23/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

12/03/1012 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SUTTON SECRETARIAL SERVICES LTD / 12/03/2010

View Document

12/03/1012 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SUTTON FORMATION SERVICES LIMITED / 12/03/2010

View Document

04/02/104 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

07/08/097 August 2009 REGISTERED OFFICE CHANGED ON 07/08/2009 FROM 310 BRIGHTON ROAD BELMONT SURREY SM2 5SU

View Document

28/05/0928 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

23/03/0923 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 DISS40 (DISS40(SOAD))

View Document

17/03/0917 March 2009 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 DIRECTOR APPOINTED SUTTON FORMATION SERVICES LIMITED

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED DIRECTOR RICKY RAMUS

View Document

03/02/093 February 2009 FIRST GAZETTE

View Document

03/02/093 February 2009 First Gazette notice for compulsory strike-off

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

20/03/0720 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

06/02/066 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

23/08/0523 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

23/08/0523 August 2005 DIRECTOR RESIGNED

View Document

23/08/0523 August 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 SECRETARY RESIGNED

View Document

04/05/054 May 2005 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 NEW SECRETARY APPOINTED

View Document

20/08/0420 August 2004 S252 DISP LAYING ACC 19/07/04

View Document

20/08/0420 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

18/02/0318 February 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

03/07/023 July 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

15/03/0215 March 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

03/07/013 July 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

04/06/014 June 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

30/04/0130 April 2001 REGISTERED OFFICE CHANGED ON 30/04/01 FROM: 5 MULGRAVE COURT MULGRAVE ROAD SUTTON SURREY SM2 6LF

View Document

13/07/0013 July 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

17/09/9917 September 1999 NEW SECRETARY APPOINTED

View Document

17/09/9917 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/09/9917 September 1999 NEW DIRECTOR APPOINTED

View Document

17/09/9917 September 1999 DIRECTOR RESIGNED

View Document

13/09/9913 September 1999 RETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 REGISTERED OFFICE CHANGED ON 04/08/99 FROM: 26A WESTWAY CATERHAM SURREY CR3 5TP

View Document

09/07/989 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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