- Company Overview for KNIFEWISE LIMITED (01365764)
- Filing history for KNIFEWISE LIMITED (01365764)
- People for KNIFEWISE LIMITED (01365764)
- Charges for KNIFEWISE LIMITED (01365764)
- Insolvency for KNIFEWISE LIMITED (01365764)
- More for KNIFEWISE LIMITED (01365764)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jan 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
14 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 29 July 2022 | |
11 Oct 2021 | AD01 | Registered office address changed from Two Snowhill 7th Floor Birmingham B4 6GA United Kingdom to 5 Temple Square Temple Street Liverpool L2 5RH on 11 October 2021 | |
18 Aug 2021 | LIQ01 | Declaration of solvency | |
13 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
13 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2021 | PSC01 | Notification of Gillian Anne Tatham Forrest as a person with significant control on 4 February 2020 | |
15 Mar 2021 | PSC07 | Cessation of John Philip Moss as a person with significant control on 22 May 2017 | |
15 Mar 2021 | PSC07 | Cessation of Jennifer Moss as a person with significant control on 4 February 2020 | |
30 Sep 2020 | AD01 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to Two Snowhill 7th Floor Birmingham B4 6GA on 30 September 2020 | |
30 Apr 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
15 Apr 2020 | TM01 | Termination of appointment of Jennifer Moss as a director on 4 February 2020 | |
06 Jan 2020 | AA | Accounts for a dormant company made up to 31 March 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 30 April 2019 with updates | |
22 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 30 April 2018 with updates | |
09 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
02 Jan 2018 | TM02 | Termination of appointment of John Philip Moss as a secretary on 22 May 2017 | |
02 Jan 2018 | TM01 | Termination of appointment of John Philip Moss as a director on 22 May 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
17 Mar 2017 | AD01 | Registered office address changed from C/O Moore Stephens Llp Cheviot House 53 Sheep Street Northampton NN1 2NE United Kingdom to 150 Aldersgate Street London EC1A 4AB on 17 March 2017 | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
12 May 2016 | AD01 | Registered office address changed from C/O Chantrey Vellacott Dfk Llp 53 Sheep Street Northampton NN1 2NE to C/O Moore Stephens Llp Cheviot House 53 Sheep Street Northampton NN1 2NE on 12 May 2016 |