- Company Overview for KNIGHTS IC LIMITED (08736053)
- Filing history for KNIGHTS IC LIMITED (08736053)
- People for KNIGHTS IC LIMITED (08736053)
- More for KNIGHTS IC LIMITED (08736053)
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) |
---|---|---|---|
02 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 May 2022 | DS01 | Application to strike the company off the register | |
12 Jan 2022 | AA | Micro company accounts made up to 30 June 2021 | |
08 Dec 2021 | AA01 | Previous accounting period extended from 30 December 2020 to 30 June 2021 | |
30 Nov 2021 | AD01 | Registered office address changed from 14 Freckleton Street Blackburn BB2 2AL England to Suite 11 Freckleton Business Centre Freckleton Street Blackburn Lancashire BB2 2AL on 30 November 2021 | |
27 Sep 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
02 Aug 2021 | CS01 | Confirmation statement made on 2 August 2021 with no updates | |
24 Mar 2021 | AA | Micro company accounts made up to 31 December 2019 | |
04 Aug 2020 | CS01 | Confirmation statement made on 4 August 2020 with no updates | |
05 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with updates | |
01 Oct 2019 | AD01 | Registered office address changed from Suite 12 Freckleton Business Centre Freckleton Street Blackburn Lancashire BB2 2AL United Kingdom to 14 Freckleton Street Blackburn BB2 2AL on 1 October 2019 | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
09 Aug 2019 | AD01 | Registered office address changed from Suite 3 Kings Court 33 King Street Blackburn BB2 2DH to Suite 12 Freckleton Business Centre Freckleton Street Blackburn Lancashire BB2 2AL on 9 August 2019 | |
08 Aug 2019 | CH01 | Director's details changed for Paul Michael Brown on 8 August 2019 | |
01 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
03 Aug 2018 | CS01 | Confirmation statement made on 3 August 2018 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
30 Aug 2017 | CS01 | Confirmation statement made on 12 August 2017 with no updates | |
11 Aug 2017 | CH01 | Director's details changed for Mr Kevin Punchard on 7 August 2017 | |
12 Aug 2016 | AP01 | Appointment of Mr Kevin Punchard as a director on 1 August 2016 | |
12 Aug 2016 | AP01 |
Appointment of Mr Daniel Robert Heald as a director on 1 August 2016
|
|
12 Aug 2016 | AP01 | Appointment of Mr Michael Farrar as a director on 1 August 2016 | |
12 Aug 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates |