- Company Overview for KNAPFORD LEGAL SERVICES LIMITED (04357365)
- Filing history for KNAPFORD LEGAL SERVICES LIMITED (04357365)
- People for KNAPFORD LEGAL SERVICES LIMITED (04357365)
- More for KNAPFORD LEGAL SERVICES LIMITED (04357365)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Feb 2020 | DS01 | Application to strike the company off the register | |
05 Feb 2020 | TM01 | Termination of appointment of Greg James Bryce as a director on 31 January 2020 | |
24 Jan 2020 | CS01 | Confirmation statement made on 21 January 2020 with no updates | |
02 Jan 2020 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2019 | TM01 | Termination of appointment of Rob Phillipson as a director on 2 April 2019 | |
22 Feb 2019 | CS01 | Confirmation statement made on 21 January 2019 with no updates | |
02 Nov 2018 | AP01 | Appointment of Mr Greg Bryce as a director on 29 October 2018 | |
02 Nov 2018 | AP01 | Appointment of Mr Rob Phillipson as a director on 29 October 2018 | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Aug 2018 | PSC05 | Change of details for Psg Connect Limited as a person with significant control on 31 May 2018 | |
02 May 2018 | TM01 | Termination of appointment of Richard Neil Dawson as a director on 1 May 2018 | |
13 Apr 2018 | AD01 | Registered office address changed from 6 Great Cliffe Court Dodworth Business Park Dodworth Barnsley S75 3SP England to 1 London Street Reading RG1 4PN on 13 April 2018 | |
13 Apr 2018 | AP04 | Appointment of Speafi Secretarial Limited as a secretary on 13 April 2018 | |
13 Mar 2018 | AP01 | Appointment of Mr David Alistair Brown as a director on 13 March 2018 | |
13 Mar 2018 | AP01 | Appointment of Mr Roy Hastings as a director on 13 March 2018 | |
26 Jan 2018 | CS01 | Confirmation statement made on 21 January 2018 with updates | |
07 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2017 | PSC05 | Change of details for Psg Connect Limited as a person with significant control on 31 October 2017 | |
23 Nov 2017 | AD01 | Registered office address changed from 74 Victoria Road Knaphill Woking Surrey GU21 2AA to 6 Great Cliffe Court Dodworth Business Park Dodworth Barnsley S75 3SP on 23 November 2017 | |
23 Nov 2017 | TM01 | Termination of appointment of Sarah Michelle Filsell as a director on 31 October 2017 | |
23 Nov 2017 | TM01 | Termination of appointment of Jeremy Paul Dorkins as a director on 31 October 2017 |