Advanced company searchLink opens in new window

KNIGHTS HOSPITALLERS. OF THE SOVEREIGN ORDER OF SAINT JOHN OF JERUSALEM KNIGHTS OF MALTA THE ECUMENICAL ORDER. LIMITED

Company number 08016868

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1