KNIGHTS HOSPITALLERS. OF THE SOVEREIGN ORDER OF SAINT JOHN OF JERUSALEM KNIGHTS OF MALTA THE ECUMENICAL ORDER. LIMITED
Company number 08016868
- Company Overview for KNIGHTS HOSPITALLERS. OF THE SOVEREIGN ORDER OF SAINT JOHN OF JERUSALEM KNIGHTS OF MALTA THE ECUMENICAL ORDER. LIMITED (08016868)
- Filing history for KNIGHTS HOSPITALLERS. OF THE SOVEREIGN ORDER OF SAINT JOHN OF JERUSALEM KNIGHTS OF MALTA THE ECUMENICAL ORDER. LIMITED (08016868)
- People for KNIGHTS HOSPITALLERS. OF THE SOVEREIGN ORDER OF SAINT JOHN OF JERUSALEM KNIGHTS OF MALTA THE ECUMENICAL ORDER. LIMITED (08016868)
- More for KNIGHTS HOSPITALLERS. OF THE SOVEREIGN ORDER OF SAINT JOHN OF JERUSALEM KNIGHTS OF MALTA THE ECUMENICAL ORDER. LIMITED (08016868)
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) |
---|---|---|---|
16 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Feb 2023 | DS01 | Application to strike the company off the register | |
14 May 2022 | CS01 | Confirmation statement made on 3 April 2022 with no updates | |
07 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Aug 2021 | AA | Micro company accounts made up to 30 April 2021 | |
06 Aug 2021 | CS01 | Confirmation statement made on 3 April 2021 with no updates | |
27 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2021 | CH01 | Director's details changed for Mr Andrew Mark Stone on 10 May 2021 | |
11 May 2021 | AA | Micro company accounts made up to 30 April 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
06 Feb 2020 | AA | Micro company accounts made up to 30 April 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
31 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
26 May 2018 | CS01 | Confirmation statement made on 3 April 2018 with no updates | |
30 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
10 Jul 2017 | PSC01 | Notification of Amdrew Stone as a person with significant control on 3 June 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
03 Feb 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
08 Feb 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
24 Nov 2015 | AD01 | Registered office address changed from C/O Mr Chandra Bagga Southfield House Greys Road Henley-on-Thames Oxfordshire RG9 1RY to 218 Bridgewater Road Wembley Middlesex HA0 1AS on 24 November 2015 | |
11 Jul 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-07-11
|
|
04 Feb 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
24 Apr 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
|