Advanced company searchLink opens in new window

KNAPFORD HOUSE LIMITED

Company number 04806376

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)
13 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
08 Sep 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
08 Sep 2015 CH01 Director's details changed for Kalpana Mignogna on 2 June 2015
08 Sep 2015 CH03 Secretary's details changed for Michael Mignogna on 1 June 2015
08 Sep 2015 AD01 Registered office address changed from C/O Ford Bentall Llp 60 High Street Chobham Surrey GU24 8AA to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 8 September 2015
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
02 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-11-29
  • GBP 100
27 Nov 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
02 Nov 2013 MR04 Satisfaction of charge 1 in full
16 Sep 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
16 Sep 2013 CH01 Director's details changed for Kalpana Mignogna on 17 June 2013
16 Sep 2013 CH03 Secretary's details changed for Michael Mignogna on 17 June 2013
16 Sep 2013 AD01 Registered office address changed from C/O Smart Cartridge 47 High Street Walton-on-Thames Surrey KT12 1DH United Kingdom on 16 September 2013
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
26 Feb 2013 AP03 Appointment of Michael Mignogna as a secretary
26 Feb 2013 AP01 Appointment of Kalpana Mignogna as a director
14 Feb 2013 TM01 Termination of appointment of Stephen Wall as a director
14 Feb 2013 ANNOTATION Rectified TM02 was removed from the register on 28/03/2013 as it was invalid
06 Sep 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
16 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
22 Dec 2011 AA Total exemption small company accounts made up to 30 June 2010