CK POWER CONNECTIONS LIMITED

Company Documents

DateDescription
27/08/1927 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/04/196 April 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

19/03/1919 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/03/1911 March 2019 APPLICATION FOR STRIKING-OFF

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM 15 STAINDROP ROAD WEST AUCKLAND COUNTY DURHAM DL14 9JU

View Document

19/01/1919 January 2019 APPOINTMENT TERMINATED, DIRECTOR KURTIS MATTHEWS

View Document

28/12/1828 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

26/03/1826 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS MATTHEWS

View Document

22/03/1822 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

02/07/172 July 2017 DIRECTOR APPOINTED MR KURTIS LEE MATTHEWS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

27/12/1627 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/03/1531 March 2015 PREVEXT FROM 31/01/2015 TO 31/03/2015

View Document

16/03/1516 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

27/04/1427 April 2014 DIRECTOR APPOINTED MRS ALISON MATTHEWS

View Document

27/04/1427 April 2014 DIRECTOR APPOINTED MR CHRISTOPHER PAUL MATTHEWS

View Document

27/04/1427 April 2014 APPOINTMENT TERMINATED, DIRECTOR KURTIS MATTHEWS

View Document

17/03/1417 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR ALISON MATTHEWS

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR KURTIS LEE MATTHEWS

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MATTHEWS

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR KURTIS LEE MATTHEWS

View Document

10/01/1410 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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