Advanced company searchLink opens in new window

J P KNIGHT (PARANAM) LTD

Company number 02933964

Filter by category

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)
03 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
03 Jan 2020 LIQ13 Return of final meeting in a members' voluntary winding up
21 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 24 April 2019
04 Mar 2019 LIQ10 Removal of liquidator by court order
04 Mar 2019 600 Appointment of a voluntary liquidator
21 May 2018 AD01 Registered office address changed from C/O Hfw 65 Crutched Friars London EC3N 2AE England to 22 York Buildings John Adam Street London WC2N 6JU on 21 May 2018
11 May 2018 LIQ01 Declaration of solvency
11 May 2018 600 Appointment of a voluntary liquidator
11 May 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-25
24 Jan 2018 AA01 Previous accounting period extended from 30 April 2017 to 31 October 2017
11 Jul 2017 CS01 Confirmation statement made on 31 May 2017 with updates
15 Mar 2017 MR04 Satisfaction of charge 11 in full
15 Mar 2017 MR04 Satisfaction of charge 029339640012 in full
03 Feb 2017 AA Accounts for a small company made up to 30 April 2016
16 Dec 2016 TM02 Termination of appointment of Sheena A'violet as a secretary on 16 December 2016
01 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
24 Dec 2015 TM01 Termination of appointment of Michael Patrick Waller as a director on 24 December 2015
22 Dec 2015 AA Accounts for a small company made up to 30 April 2015
14 Dec 2015 AD01 Registered office address changed from C/O Gateley Llp 1 Paternoster Square London EC4M 7DX to C/O Hfw 65 Crutched Friars London EC3N 2AE on 14 December 2015
05 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
05 Jun 2015 CH01 Director's details changed for Mr Anthony Richard Hastings Knight on 15 August 2014
05 Jun 2015 CH03 Secretary's details changed for Sheena A'violet on 5 June 2015
05 Jun 2015 CH01 Director's details changed for Michael Patrick Waller on 5 June 2015
29 Aug 2014 AA Accounts for a small company made up to 30 April 2014
06 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100