STAGKNIGHT LTD

Company Documents

DateDescription
21/02/1721 February 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/12/166 December 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/11/1624 November 2016 APPLICATION FOR STRIKING-OFF

View Document

19/10/1619 October 2016 12/01/16 TOTAL EXEMPTION FULL

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

17/10/1517 October 2015 12/01/15 TOTAL EXEMPTION FULL

View Document

01/08/151 August 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

17/10/1417 October 2014 12/01/14 TOTAL EXEMPTION FULL

View Document

08/08/148 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

15/10/1315 October 2013 12/01/13 TOTAL EXEMPTION FULL

View Document

03/08/133 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

02/08/132 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES CATHCART / 25/11/2012

View Document

02/08/132 August 2013 SECRETARY'S CHANGE OF PARTICULARS / LARA CATHCART / 25/11/2012

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM
FLAT4
237 KINGS ROAD
LONDON
SW3 5EJ

View Document

12/10/1212 October 2012 12/01/12 TOTAL EXEMPTION FULL

View Document

05/08/125 August 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

31/10/1131 October 2011 12/01/11 TOTAL EXEMPTION FULL

View Document

27/07/1127 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

12/10/1012 October 2010 12/01/10 TOTAL EXEMPTION FULL

View Document

28/07/1028 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

17/11/0917 November 2009 12/01/09 TOTAL EXEMPTION FULL

View Document

14/07/0914 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 12/01/08 TOTAL EXEMPTION FULL

View Document

17/07/0817 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 12/01/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 13/07/07; NO CHANGE OF MEMBERS

View Document

12/09/0612 September 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 12/01/06

View Document

29/12/0529 December 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 12/01/06

View Document

02/12/052 December 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS; AMEND

View Document

29/07/0529 July 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 REGISTERED OFFICE CHANGED ON 18/10/04 FROM: G OFFICE CHANGED 18/10/04 C/O CITYCAS LTD T/A CITY CHARTERED ACCOUNTANTS 4TH FLOOR VALIANT HOUSE 4-10 HENEAGE LANE LONDON EC3A 5DQ

View Document

16/09/0416 September 2004 � NC 100/1500 13/06/0

View Document

16/09/0416 September 2004 NC INC ALREADY ADJUSTED 01/09/04

View Document

14/09/0414 September 2004 NEW SECRETARY APPOINTED

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 REGISTERED OFFICE CHANGED ON 14/09/04 FROM: G OFFICE CHANGED 14/09/04 FOURTH FLOOR, VALIANT HOUSE 4/10 HENEAGE LANE LONDON EC3A 5DQ

View Document

15/07/0415 July 2004 SECRETARY RESIGNED

View Document

15/07/0415 July 2004 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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