ALAN KNIGHT DESIGN LIMITED

Company Documents

DateDescription
07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

12/02/2412 February 2024 Application to strike the company off the register

View Document

05/01/245 January 2024 Termination of appointment of Jennifer Margaret Knight as a director on 2023-12-20

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-08 with updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-08 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/06/2117 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/09/2029 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/09/2017 September 2020 26/03/20 STATEMENT OF CAPITAL GBP 21

View Document

17/09/2017 September 2020 26/03/20 STATEMENT OF CAPITAL GBP 21

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/07/1923 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

18/07/1918 July 2019 PREVSHO FROM 28/02/2019 TO 31/12/2018

View Document

10/07/1910 July 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/07/1910 July 2019 COMPANY NAME CHANGED NORTH ONE LIMITED CERTIFICATE ISSUED ON 10/07/19

View Document

15/06/1915 June 2019 DISS40 (DISS40(SOAD))

View Document

13/06/1913 June 2019 CESSATION OF PAUL SCOTT ZIMBLER AS A PSC

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED MRS JENNIFER MARGARET KNIGHT

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED MR ALAN WILLIAM EDWARD KNIGHT

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL ZIMBLER

View Document

13/06/1913 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN KNIGHT

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/02/189 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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