- Company Overview for KNP VIDEO LIMITED (06951565)
- Filing history for KNP VIDEO LIMITED (06951565)
- People for KNP VIDEO LIMITED (06951565)
- Charges for KNP VIDEO LIMITED (06951565)
- More for KNP VIDEO LIMITED (06951565)
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) |
---|---|---|---|
18 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Feb 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Feb 2015 | DS01 | Application to strike the company off the register | |
04 Feb 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 May 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2012 | AR01 |
Annual return made up to 3 July 2012 with full list of shareholders
Statement of capital on 2012-07-07
|
|
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
07 Feb 2012 | AD01 | Registered office address changed from 23 Hayfield Road Chapel-En-Le-Frith Derbyshire SK23 0JF on 7 February 2012 | |
10 Jan 2012 | AA | Total exemption small company accounts made up to 31 July 2010 | |
11 Nov 2011 | AR01 | Annual return made up to 3 July 2011 with full list of shareholders | |
13 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2010 | AR01 | Annual return made up to 3 July 2010 with full list of shareholders | |
31 Aug 2010 | TM01 | Termination of appointment of Paul Higham as a director | |
31 Aug 2010 | CH01 | Director's details changed for Mark Tollerton on 26 May 2010 | |
31 Aug 2010 | CH03 | Secretary's details changed for Mark Tollerton on 26 May 2010 | |
22 Oct 2009 | AD01 | Registered office address changed from 65 Bings Road Whaley Bridge High Peak Derbyshire SK23 7ND United Kingdom on 22 October 2009 | |
03 Jul 2009 | NEWINC | Incorporation |