Advanced company searchLink opens in new window

APPELLO KNIGHT LIMITED

Company number 12057086

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)
26 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2023 DS01 Application to strike the company off the register
04 Apr 2023 AA Micro company accounts made up to 31 March 2023
24 Mar 2023 AA01 Current accounting period shortened from 30 June 2023 to 31 March 2023
09 Jan 2023 AA Micro company accounts made up to 30 June 2022
19 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
29 Nov 2021 AA Micro company accounts made up to 30 June 2021
21 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
21 Jun 2021 CH01 Director's details changed for Mr Sam James Watkinson on 1 June 2021
05 May 2021 AA Micro company accounts made up to 30 June 2020
17 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with updates
10 Jun 2020 AD01 Registered office address changed from Juxon House 100 st Paul's Churchyard London EC4M 8BU to Dorney House 46-48a High Street Burnham Berkshire SL1 7JP on 10 June 2020
26 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Sep 2019 MA Memorandum and Articles of Association
02 Sep 2019 PSC08 Notification of a person with significant control statement
02 Sep 2019 PSC07 Cessation of Christopher Thomas Edge as a person with significant control on 29 August 2019
02 Sep 2019 PSC07 Cessation of Jane Louise Douglas Crawford as a person with significant control on 29 August 2019
02 Sep 2019 SH01 Statement of capital following an allotment of shares on 29 August 2019
  • GBP 0.05
02 Sep 2019 AP01 Appointment of Mr Matthew Charles Turner as a director on 29 August 2019
02 Sep 2019 AP01 Appointment of Mr Andrew John Hartley as a director on 29 August 2019
02 Sep 2019 AP01 Appointment of Mr Sam James Watkinson as a director on 29 August 2019
09 Jul 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-09
09 Jul 2019 CONNOT Change of name notice
18 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-18
  • GBP .02
  • MODEL ARTICLES ‐ Model articles adopted