ALAN KNIGHT DESIGN LIMITED
Company Documents
Date | Description |
---|---|
07/05/247 May 2024 | Final Gazette dissolved via voluntary strike-off |
07/05/247 May 2024 | Final Gazette dissolved via voluntary strike-off |
20/02/2420 February 2024 | First Gazette notice for voluntary strike-off |
20/02/2420 February 2024 | First Gazette notice for voluntary strike-off |
12/02/2412 February 2024 | Application to strike the company off the register |
05/01/245 January 2024 | Termination of appointment of Jennifer Margaret Knight as a director on 2023-12-20 |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
13/03/2313 March 2023 | Confirmation statement made on 2023-02-08 with updates |
30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-08 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/06/2117 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
08/03/218 March 2021 | CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/09/2029 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
17/09/2017 September 2020 | 26/03/20 STATEMENT OF CAPITAL GBP 21 |
17/09/2017 September 2020 | 26/03/20 STATEMENT OF CAPITAL GBP 21 |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/07/1923 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
18/07/1918 July 2019 | PREVSHO FROM 28/02/2019 TO 31/12/2018 |
10/07/1910 July 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
10/07/1910 July 2019 | COMPANY NAME CHANGED NORTH ONE LIMITED CERTIFICATE ISSUED ON 10/07/19 |
15/06/1915 June 2019 | DISS40 (DISS40(SOAD)) |
13/06/1913 June 2019 | CESSATION OF PAUL SCOTT ZIMBLER AS A PSC |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES |
13/06/1913 June 2019 | DIRECTOR APPOINTED MRS JENNIFER MARGARET KNIGHT |
13/06/1913 June 2019 | DIRECTOR APPOINTED MR ALAN WILLIAM EDWARD KNIGHT |
13/06/1913 June 2019 | APPOINTMENT TERMINATED, DIRECTOR PAUL ZIMBLER |
13/06/1913 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN KNIGHT |
30/04/1930 April 2019 | FIRST GAZETTE |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
09/02/189 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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