Advanced company searchLink opens in new window

KNSR LIMITED

Company number 08004522

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)
27 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2018 DS01 Application to strike the company off the register
08 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with updates
08 Apr 2018 PSC08 Notification of a person with significant control statement
08 Apr 2018 PSC07 Cessation of Kiera Rigden as a person with significant control on 24 March 2018
01 Apr 2018 CS01 Confirmation statement made on 23 March 2018 with updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
06 Apr 2017 CH01 Director's details changed for Ms Kiera Nadine Schacht on 6 April 2017
06 Apr 2017 CS01 Confirmation statement made on 23 March 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
27 May 2016 CH01 Director's details changed for Ms Kiera Nadine Schacht on 27 May 2016
21 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
18 Apr 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-18
  • GBP 1
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
29 Dec 2014 AA01 Previous accounting period extended from 31 March 2014 to 31 May 2014
20 May 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
20 May 2014 CH01 Director's details changed for Miss Kiera Nadine Schacht on 1 December 2013
20 May 2014 AD01 Registered office address changed from the Courtyard High Street Ascot Berkshire SL5 7HP England on 20 May 2014
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Jul 2013 AD01 Registered office address changed from 31 St Georges Lane Ascot Berkshire SL5 9BL England on 4 July 2013
23 Apr 2013 AD01 Registered office address changed from the Courtyard High Street Ascot Berkshire SL5 7HP England on 23 April 2013
28 Mar 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
28 Mar 2013 CH01 Director's details changed for Miss Kiera Nadine Schacht on 22 March 2013