SOVEREIGN MILITARY ORDER OF KNIGHTS TEMPLAR OF JERUSALEM LTD
Company number 08268595
- Company Overview for SOVEREIGN MILITARY ORDER OF KNIGHTS TEMPLAR OF JERUSALEM LTD (08268595)
- Filing history for SOVEREIGN MILITARY ORDER OF KNIGHTS TEMPLAR OF JERUSALEM LTD (08268595)
- People for SOVEREIGN MILITARY ORDER OF KNIGHTS TEMPLAR OF JERUSALEM LTD (08268595)
- More for SOVEREIGN MILITARY ORDER OF KNIGHTS TEMPLAR OF JERUSALEM LTD (08268595)
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) |
---|---|---|---|
09 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2020 | PSC01 | Notification of Bashir Akram as a person with significant control on 4 June 2020 | |
04 Jun 2020 | TM01 | Termination of appointment of Irfaan Tariq as a director on 1 June 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with updates | |
04 Jun 2020 | PSC07 | Cessation of Irfaan Tariq as a person with significant control on 4 June 2020 | |
04 Jun 2020 | AP01 | Appointment of Mr Bashir Akram as a director on 15 February 2020 | |
21 May 2020 | CS01 | Confirmation statement made on 18 May 2020 with updates | |
20 May 2020 | CS01 | Confirmation statement made on 20 May 2020 with updates | |
20 May 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 1st Floor Suite a1, Ouseburn Gateway 163 City Road Newcastle upon Tyne Tyne and Wear NE1 2BA on 20 May 2020 | |
19 May 2020 | AP01 | Appointment of Mr Irfaan Tariq as a director on 18 May 2020 | |
19 May 2020 | PSC01 | Notification of Irfaan Tariq as a person with significant control on 18 May 2020 | |
18 May 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 18 May 2020 | |
18 May 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 18 May 2020 | |
18 May 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 18 May 2020 | |
01 Nov 2019 | AA | Accounts for a dormant company made up to 31 October 2019 | |
25 Oct 2019 | CS01 | Confirmation statement made on 25 October 2019 with no updates | |
31 Oct 2018 | AA | Accounts for a dormant company made up to 31 October 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 25 October 2018 with no updates | |
16 Nov 2017 | AA | Accounts for a dormant company made up to 31 October 2017 | |
16 Nov 2017 | CS01 | Confirmation statement made on 25 October 2017 with updates | |
16 Nov 2017 | AP01 | Appointment of Mr Bryan Thornton as a director on 15 November 2017 | |
16 Nov 2017 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 15 November 2017 | |
16 Nov 2017 | PSC01 | Notification of Bryan Thornton as a person with significant control on 15 November 2017 | |
16 Nov 2017 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 16 November 2017 |