- Company Overview for KNIGHTS BERKHAMSTED LIMITED (04461626)
- Filing history for KNIGHTS BERKHAMSTED LIMITED (04461626)
- People for KNIGHTS BERKHAMSTED LIMITED (04461626)
- More for KNIGHTS BERKHAMSTED LIMITED (04461626)
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 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jun 2016 | DS01 | Application to strike the company off the register | |
20 Apr 2016 | CH01 | Director's details changed for Mr Vito Antonio Iannelli on 15 April 2016 | |
15 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
19 Mar 2015 | TM01 | Termination of appointment of Lisa Georgiou as a director on 12 February 2015 | |
18 Mar 2015 | AA01 | Current accounting period extended from 30 June 2015 to 30 September 2015 | |
18 Mar 2015 | AD01 | Registered office address changed from 29 Mount Pleasant Barnet Hertfordshire EN4 9ES to Belfry House Bell Lane Hertford Hertfordshire SG14 1BP on 18 March 2015 | |
18 Mar 2015 | AP01 | Appointment of Mr Vito Antonio Iannelli as a director on 12 February 2015 | |
17 Feb 2015 | TM02 | Termination of appointment of Stewarts Company Secretary Limited as a secretary on 12 February 2015 | |
13 Feb 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
11 Nov 2014 | CERTNM |
Company name changed lss property LIMITED\certificate issued on 11/11/14
|
|
23 Jun 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
14 Mar 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
12 Feb 2014 | CH01 | Director's details changed for Lisa Georgiou on 11 February 2014 | |
12 Feb 2014 | AD01 | Registered office address changed from 3 Bevan Road Cockfosters Enfield EN4 9DZ on 12 February 2014 | |
17 Jun 2013 | AR01 | Annual return made up to 14 June 2013 with full list of shareholders | |
21 Jan 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
18 Jun 2012 | AR01 | Annual return made up to 14 June 2012 with full list of shareholders | |
26 Mar 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
30 Jun 2011 | AR01 | Annual return made up to 14 June 2011 with full list of shareholders | |
25 Mar 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
01 Jul 2010 | AR01 | Annual return made up to 14 June 2010 with full list of shareholders | |
01 Jul 2010 | CH04 | Secretary's details changed for Stewarts Company Secretary Limited on 13 June 2010 |