- Company Overview for KNEEHIGH THEATRE TRUST LIMITED (01792824)
- Filing history for KNEEHIGH THEATRE TRUST LIMITED (01792824)
- People for KNEEHIGH THEATRE TRUST LIMITED (01792824)
- More for KNEEHIGH THEATRE TRUST LIMITED (01792824)
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) |
---|---|---|---|
10 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Mar 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Feb 2022 | DS01 | Application to strike the company off the register | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Nov 2021 | CS01 | Confirmation statement made on 12 November 2021 with no updates | |
08 Nov 2021 | TM02 | Termination of appointment of Michelle Carwardine-Palmer as a secretary on 22 October 2021 | |
22 Feb 2021 | TM01 | Termination of appointment of Simon Crowan Williams as a director on 16 February 2021 | |
22 Feb 2021 | AD01 | Registered office address changed from 14 Walsingham Place Truro TR1 2RP England to Lamledra Barn Lamledra Hill Gorran Haven St. Austell Cornwall PL26 6JS on 22 February 2021 | |
15 Feb 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
04 Feb 2021 | CH01 | Director's details changed for Ms Jane Feaver on 3 February 2021 | |
25 Jan 2021 | AP01 | Appointment of Mr Simon Crowan Williams as a director on 15 January 2021 | |
13 Jan 2021 | TM01 | Termination of appointment of Simon Crowan Williams as a director on 9 January 2021 | |
13 Jan 2021 | TM01 | Termination of appointment of Peter Mark Cox as a director on 9 January 2021 | |
18 Dec 2020 | CS01 | Confirmation statement made on 12 November 2020 with updates | |
16 Oct 2020 | TM01 | Termination of appointment of Clare Morpurgo as a director on 28 September 2020 | |
07 May 2020 | AP03 | Appointment of Ms Michelle Carwardine-Palmer as a secretary on 1 May 2020 | |
07 May 2020 | TM02 | Termination of appointment of Charlotte Belle Bond as a secretary on 30 April 2020 | |
27 Mar 2020 | AP01 | Appointment of Miss Mimi Elizabeth Spencer Poskitt as a director on 16 March 2020 | |
16 Jan 2020 | AP01 | Appointment of Mr Christopher James Morrison as a director on 9 December 2019 | |
14 Jan 2020 | AD01 | Registered office address changed from 15 Walsingham Place Truro Cornwall TR1 2RP to 14 Walsingham Place Truro TR1 2RP on 14 January 2020 | |
20 Dec 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
26 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with updates | |
03 May 2019 | AP01 | Appointment of Ms Hedda Lornie Archbold as a director on 11 February 2019 | |
03 May 2019 | TM01 | Termination of appointment of Alan George Livingston as a director on 11 February 2019 |