CKHOD LIMITED

30 Highfields, Dunmow, CM6 1ED, Essex
StatusDISSOLVED
Company No.08109851
CategoryPrivate Limited Company
Incorporated18 Jun 2012
Age12 years, 19 days
JurisdictionEngland Wales
Dissolution30 Nov 2021
Years2 years, 7 months, 7 days

SUMMARY

CKHOD LIMITED is an dissolved private limited company with number 08109851. It was incorporated 12 years, 19 days ago, on 18 June 2012 and it was dissolved 2 years, 7 months, 7 days ago, on 30 November 2021. The company address is 30 Highfields, Dunmow, CM6 1ED, Essex.



Company Fillings

Gazette dissolved compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-18

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Catherine Allen

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Nov 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2014

Action Date: 18 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-18

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2014

Action Date: 10 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-10

Officer name: Mr Christopher Gerard Keating

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2014

Action Date: 10 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-10

Officer name: Catherine Allen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2014

Action Date: 23 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-23

Old address: 40 Thornhill North Weald Essex CM16 6DN United Kingdom

New address: 30 Highfields Dunmow Essex CM6 1ED

Documents

View document PDF

Gazette notice compulsory

Date: 21 Oct 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2013

Action Date: 18 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-18

Documents

View document PDF

Incorporation company

Date: 18 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

6202 LIMITED

1 BLACKBURN HOUSE,HALIFAX,HX3 5SJ

Number:08465275
Status:ACTIVE
Category:Private Limited Company

GRAY MATTER AGENCY LIMITED

RAMILLIES HOUSE 1-2 RAMILLIES ST,LONDON,W1F 7LN

Number:10461114
Status:ACTIVE
Category:Private Limited Company

J.L. (BAKERY) LTD

50 HORSEMARKET,KELSO,TD5 7AE

Number:SC395210
Status:ACTIVE
Category:Private Limited Company

MANGOTSFIELD PRE-SCHOOL LIMITED

32 CLARENCE AVENUE,BRISTOL,BS16 5SX

Number:07304491
Status:ACTIVE
Category:Private Limited Company

NORTHERN TIMES LIMITED

NEW CENTURY HOUSE,INVERNESS,IV1 1FG

Number:SC021959
Status:ACTIVE
Category:Private Limited Company

RUGBY RENEGADE LTD

12 CWRT Y PARC, EARLSWOOD ROAD,CARDIFF,CF14 5GH

Number:09037364
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source