- Company Overview for KNUCKLE BRANDS LIMITED (08854340)
- Filing history for KNUCKLE BRANDS LIMITED (08854340)
- People for KNUCKLE BRANDS LIMITED (08854340)
- More for KNUCKLE BRANDS LIMITED (08854340)
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) |
---|---|---|---|
11 Oct 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2016 | AD01 | Registered office address changed from 5 Linehouses Boathorse Road Stoke-on-Trent ST6 4QQ England to 10 Boathorse Road Stoke-on-Trent ST6 4QQ on 18 February 2016 | |
24 Oct 2015 | AD01 | Registered office address changed from 57B Kirkgate Silsden Keighley West Yorkshire BD20 0PB England to 5 Linehouses Boathorse Road Stoke-on-Trent ST6 4QQ on 24 October 2015 | |
21 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
29 May 2015 | TM01 | Termination of appointment of Richard Gwyn Morgan as a director on 9 May 2015 | |
20 May 2015 | AD01 | Registered office address changed from 5 Lakeside Way Nantyglo Ebbw Vale Gwent NP23 4EN Wales to 57B Kirkgate Silsden Keighley West Yorkshire BD20 0PB on 20 May 2015 | |
11 May 2015 | AD01 | Registered office address changed from 57B Kirkgate Silsden Keighley West Yorkshire BD20 0PB to 5 Lakeside Way Nantyglo Ebbw Vale Gwent NP23 4EN on 11 May 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
20 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
09 Mar 2015 | TM01 | Termination of appointment of Louisa Diana Sutcliffe as a director on 6 March 2015 | |
09 Mar 2015 | AP01 | Appointment of Mr Richard Gwyn Morgan as a director on 6 March 2015 | |
09 Mar 2015 | AD01 | Registered office address changed from 22 Redmarle Road Leicester LE3 1PJ United Kingdom to 57B Kirkgate Silsden Keighley West Yorkshire BD20 0PB on 9 March 2015 | |
13 Jun 2014 | AD01 | Registered office address changed from 8 Park School Mews Lime Street Bingley West Yorkshire BD16 4RX United Kingdom on 13 June 2014 | |
19 Feb 2014 | AP01 | Appointment of Mr James Quinn Mcdonagh as a director | |
21 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-21
|