THE KNIFE THAT KILLED ME LIMITED

Company Documents

DateDescription
12/09/2312 September 2023 Voluntary strike-off action has been suspended

View Document

12/09/2312 September 2023 Voluntary strike-off action has been suspended

View Document

05/09/235 September 2023 First Gazette notice for voluntary strike-off

View Document

05/09/235 September 2023 First Gazette notice for voluntary strike-off

View Document

24/08/2324 August 2023 Application to strike the company off the register

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

30/03/2330 March 2023 Compulsory strike-off action has been discontinued

View Document

30/03/2330 March 2023 Compulsory strike-off action has been discontinued

View Document

29/03/2329 March 2023 Confirmation statement made on 2022-02-19 with no updates

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/19

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

26/09/1926 September 2019 REGISTERED OFFICE CHANGED ON 26/09/2019 FROM HIGHFIELD GRANGE BUBWITH SELBY YO8 6DP

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

11/07/1911 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/18

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

22/01/1922 January 2019 DISS40 (DISS40(SOAD))

View Document

19/01/1919 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/17

View Document

11/09/1811 September 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/08/1830 August 2018 Annual accounts for year ending 30 Aug 2018

View Accounts

31/07/1831 July 2018 FIRST GAZETTE

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

06/12/176 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 Annual accounts small company total exemption made up to 30 August 2016

View Document

31/10/1731 October 2017 FIRST GAZETTE

View Document

30/08/1730 August 2017 Annual accounts for year ending 30 Aug 2017

View Accounts

30/05/1730 May 2017 PREVSHO FROM 31/08/2016 TO 30/08/2016

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

24/01/1724 January 2017 DISS40 (DISS40(SOAD))

View Document

21/01/1721 January 2017 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/09/1615 September 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/08/1630 August 2016 Annual accounts for year ending 30 Aug 2016

View Accounts

09/08/169 August 2016 FIRST GAZETTE

View Document

25/05/1625 May 2016 DISS40 (DISS40(SOAD))

View Document

24/05/1624 May 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

24/05/1624 May 2016 FIRST GAZETTE

View Document

08/12/158 December 2015 DISS40 (DISS40(SOAD))

View Document

06/12/156 December 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

22/10/1522 October 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/09/151 September 2015 FIRST GAZETTE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

02/04/152 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN RICHARD LATHAM / 01/09/2014

View Document

02/04/152 April 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RICHARD LATHAM / 01/09/2014

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/05/145 May 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

03/04/133 April 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/11/1229 November 2012 PREVEXT FROM 28/02/2012 TO 31/08/2012

View Document

01/06/121 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/05/122 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/03/1216 March 2012 SAIL ADDRESS CHANGED FROM: LAUREL HOUSE GOOSE TRACK LANE LILLING YORK NORTH YORKSHIRE YO60 6RP

View Document

16/03/1216 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, DIRECTOR IAN FOXLEY

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM LAUREL HOUSE WEST LILLING YORK YO60 6RP UNITED KINGDOM

View Document

24/11/1124 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED THOMAS EDWARD JONATHAN MATTISON

View Document

07/03/117 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

17/11/1017 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

12/04/1012 April 2010 SAIL ADDRESS CREATED

View Document

12/04/1012 April 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED MR IAN FOXLEY

View Document

19/02/0919 February 2009 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