CSK KINGTON LTD

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

08/10/218 October 2021 Application to strike the company off the register

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

26/07/2126 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

08/07/198 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

11/01/1911 January 2019 COMPANY NAME CHANGED CSK (EU) LTD CERTIFICATE ISSUED ON 11/01/19

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

25/06/1825 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

19/10/1719 October 2017 CESSATION OF GAY MARIE HUSSEY AS A PSC

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ANDREW HUSSEY

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR JENNIFER POWELL

View Document

13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHIS RICHARD ALAN CROOK / 10/10/2016

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY MIFFLIN

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MR CHIS RICHARD ALAN CROOK

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MR MICHAEL THOMAS POWELL

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MR STEPHEN PAUL MIFFLIN

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MR SIMON ANDREW HUSSEY

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/10/1529 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/10/1421 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/10/139 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

07/10/137 October 2013 CURREXT FROM 30/09/2013 TO 31/10/2013

View Document

28/09/1228 September 2012 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