- Company Overview for KNILL JAMES TRADING LIMITED (02186878)
- Filing history for KNILL JAMES TRADING LIMITED (02186878)
- People for KNILL JAMES TRADING LIMITED (02186878)
- More for KNILL JAMES TRADING LIMITED (02186878)
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) |
---|---|---|---|
03 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 May 2021 | DS01 | Application to strike the company off the register | |
16 Feb 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
02 Apr 2020 | CH01 | Director's details changed for Mr David Wedgewood Martin on 30 March 2020 | |
04 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
02 Apr 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
28 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
30 Apr 2018 | CH01 | Director's details changed for Mr David Wedgewood Martin on 30 April 2018 | |
30 Apr 2018 | CH01 | Director's details changed for Mr David Wedgwood Martin on 30 April 2017 | |
26 Apr 2018 | AP01 | Appointment of Mr David Wedgwood Martin as a director on 1 April 2017 | |
07 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
25 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
04 Apr 2016 | CH01 | Director's details changed for Mr Nicholas Rawson on 1 April 2015 | |
04 Apr 2016 | CH01 | Director's details changed for Mr Kevin Stephen Powell on 1 April 2015 | |
04 Apr 2016 | CH01 | Director's details changed for John Christopher Ketley on 1 April 2015 | |
04 Apr 2016 | CH01 | Director's details changed for Susan Martha Foster on 1 April 2015 | |
04 Apr 2016 | CH03 | Secretary's details changed for Susan Martha Foster on 1 April 2015 | |
07 Apr 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
01 Apr 2015 | CH01 | Director's details changed for John Christopher Ketley on 1 April 2014 |