- Company Overview for KNAPFORD HOUSE LIMITED (04806376)
- Filing history for KNAPFORD HOUSE LIMITED (04806376)
- People for KNAPFORD HOUSE LIMITED (04806376)
- Charges for KNAPFORD HOUSE LIMITED (04806376)
- More for KNAPFORD HOUSE LIMITED (04806376)
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
|
|
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
|
|
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
|
|
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 |