About

Registered Number: 07163137
Date of Incorporation: 19/02/2010 (14 years and 4 months ago)
Company Status: Active
Registered Address: 1 Elwick Road, Ashford, Kent, TN23 1PD

 

Ck Law Ltd was founded on 19 February 2010 and are based in Ashford, Kent, it's status at Companies House is "Active". The current directors of Ck Law Ltd are listed as Umezurike, Chidi Ifejika, Waterlow Secretaries Limited, Vuranel, Joanna Kathleen Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
UMEZURIKE, Chidi Ifejika 19 February 2010 - 1
VURANEL, Joanna Kathleen Mary 19 February 2010 01 February 2011 1
Secretary Name Appointed Resigned Total Appointments
WATERLOW SECRETARIES LIMITED 19 February 2010 19 February 2010 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
AA01 - Change of accounting reference date 26 March 2020
AA - Annual Accounts 27 March 2019
CS01 - N/A 05 March 2019
CS01 - N/A 18 April 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 08 March 2017
AA - Annual Accounts 10 November 2016
SH01 - Return of Allotment of shares 15 August 2016
SH01 - Return of Allotment of shares 15 August 2016
DISS40 - Notice of striking-off action discontinued 25 May 2016
GAZ1 - First notification of strike-off action in London Gazette 24 May 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 10 March 2016
AD01 - Change of registered office address 14 April 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 31 March 2015
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 24 February 2014
AD01 - Change of registered office address 05 August 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 07 March 2013
CH01 - Change of particulars for director 07 March 2013
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 23 March 2011
CH01 - Change of particulars for director 23 March 2011
TM01 - Termination of appointment of director 02 February 2011
SH01 - Return of Allotment of shares 29 June 2010
AD01 - Change of registered office address 29 June 2010
AA01 - Change of accounting reference date 29 June 2010
AP01 - Appointment of director 28 May 2010
AP01 - Appointment of director 28 May 2010
TM02 - Termination of appointment of secretary 22 February 2010
TM01 - Termination of appointment of director 22 February 2010
NEWINC - New incorporation documents 19 February 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.