CKL BUILD GROUP LTD
Company Documents
Date | Description |
---|---|
11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | Compulsory strike-off action has been discontinued |
31/01/2331 January 2023 | Compulsory strike-off action has been discontinued |
28/01/2328 January 2023 | Accounts for a dormant company made up to 2021-11-30 |
11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
17/10/2217 October 2022 | Confirmation statement made on 2022-09-24 with no updates |
13/10/2213 October 2022 | Registered office address changed from Monmouth Business Centre Agincourt Street Monmouth NP25 3DZ Wales to 15 Neptune Court Vanguard Way Cardiff CF24 5PJ on 2022-10-13 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
06/10/216 October 2021 | Confirmation statement made on 2021-09-24 with no updates |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
25/09/2025 September 2020 | REGISTERED OFFICE CHANGED ON 25/09/2020 FROM FLOOR 2 9 AGINCOURT MONMOUTH NP25 3DZ WALES |
25/09/2025 September 2020 | CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES |
01/06/201 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
15/05/2015 May 2020 | DISS40 (DISS40(SOAD)) |
07/04/207 April 2020 | FIRST GAZETTE |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
06/11/196 November 2019 | DISS40 (DISS40(SOAD)) |
06/11/196 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN LOUISE JONES |
05/11/195 November 2019 | CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES |
05/11/195 November 2019 | CESSATION OF LISA SODA AS A PSC |
05/11/195 November 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/11/2019 |
05/11/195 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN JONES / 01/11/2019 |
05/11/195 November 2019 | FIRST GAZETTE |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
24/09/1824 September 2018 | APPOINTMENT TERMINATED, DIRECTOR LISA SODA |
24/09/1824 September 2018 | DIRECTOR APPOINTED MRS KAREN JONES |
24/09/1824 September 2018 | CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES |
13/09/1813 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
29/11/1729 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA SODA |
29/11/1729 November 2017 | CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES |
29/11/1729 November 2017 | REGISTERED OFFICE CHANGED ON 29/11/2017 FROM FLOOR 2 AGINCOURT MONMOUTH NP25 3DZ UNITED KINGDOM |
24/11/1624 November 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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