Advanced company searchLink opens in new window

SOVEREIGN MILITARY ORDER OF KNIGHTS TEMPLAR OF JERUSALEM LTD

Company number 08268595

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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