- Company Overview for KNSR LIMITED (08004522)
- Filing history for KNSR LIMITED (08004522)
- People for KNSR LIMITED (08004522)
- More for KNSR LIMITED (08004522)
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
|
|
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
|
|
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
|
|
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 |