- Company Overview for KNIGHT & CO SPECIALIST LENDING SERVICES LIMITED (07329980)
- Filing history for KNIGHT & CO SPECIALIST LENDING SERVICES LIMITED (07329980)
- People for KNIGHT & CO SPECIALIST LENDING SERVICES LIMITED (07329980)
- More for KNIGHT & CO SPECIALIST LENDING SERVICES LIMITED (07329980)
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) |
---|---|---|---|
02 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2017 | AP01 | Appointment of Miss Claire Marie Taylor as a director on 5 May 2017 | |
28 Feb 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
29 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Oct 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
18 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Sep 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-09-19
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Oct 2014 | AR01 |
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-10-17
|
|
17 Oct 2014 | AD01 | Registered office address changed from 62 Denbigh Avenue Worksop Nottinghamshire S81 7SZ to 2 Columbus Court Worksop Nottinghamshire S80 3RA on 17 October 2014 | |
17 Oct 2014 | CH01 | Director's details changed for Mr Guy Oliver Knight on 1 October 2014 | |
28 Feb 2014 | CERTNM |
Company name changed special investigation services LIMITED\certificate issued on 28/02/14
|
|
02 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 Oct 2013 | CERTNM |
Company name changed knight & co independant financial services LIMITED\certificate issued on 31/10/13
|
|
30 Oct 2013 | AR01 |
Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Aug 2012 | AR01 | Annual return made up to 29 July 2012 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Aug 2011 | AR01 | Annual return made up to 29 July 2011 with full list of shareholders | |
03 Apr 2011 | AA01 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 | |
29 Jul 2010 | NEWINC | Incorporation |