- Company Overview for KNICKERPICKER LIMITED (06504940)
- Filing history for KNICKERPICKER LIMITED (06504940)
- People for KNICKERPICKER LIMITED (06504940)
- More for KNICKERPICKER LIMITED (06504940)
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) |
---|---|---|---|
24 Apr 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2011 | AR01 |
Annual return made up to 15 February 2011 with full list of shareholders
Statement of capital on 2011-05-25
|
|
17 May 2011 | AD01 | Registered office address changed from 6 Orange Row Brighton East Sussex BN1 1UQ on 17 May 2011 | |
10 May 2011 | TM01 | Termination of appointment of Timothy Langley as a director | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
18 Mar 2010 | AR01 | Annual return made up to 15 February 2010 with full list of shareholders | |
18 Mar 2010 | CH01 | Director's details changed for Dr Philip Mark Edmonds on 4 October 2009 | |
18 Mar 2010 | CH01 | Director's details changed for Mr Timothy John Langley on 15 February 2010 | |
18 Mar 2010 | CH01 | Director's details changed for Jason Talbot on 15 February 2010 | |
18 Mar 2010 | CH01 | Director's details changed for Mr Daniel David Gleeson on 15 February 2010 | |
18 Mar 2010 | TM02 | Termination of appointment of Philip Edmonds as a secretary | |
29 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
11 May 2009 | 288a | Director and secretary appointed phil edmonds | |
06 May 2009 | 363a | Return made up to 15/02/09; full list of members | |
30 Apr 2009 | 288a | Director appointed jason talbot | |
30 Apr 2009 | 288a | Director appointed timothy john langley | |
30 Apr 2009 | 288c | Director's Change of Particulars / daniel gleeson / 01/05/2008 / HouseName/Number was: , now: 12; Street was: flat 3, 19 compton avenue, now: st georges mews; Post Code was: BN1 3PP, now: BN1 4EU | |
21 Feb 2008 | 225 | Accounting reference date shortened from 28/02/09 to 31/12/08 | |
15 Feb 2008 | NEWINC | Incorporation |