Advanced company searchLink opens in new window

MORGAN KNIGHT CLASSICS LTD

Company number 08296929

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2020 DS01 Application to strike the company off the register
27 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with no updates
08 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
08 Jan 2020 CS01 Confirmation statement made on 16 November 2019 with updates
09 Dec 2019 PSC04 Change of details for Miss Amanda Lucy Titmus as a person with significant control on 24 July 2019
09 Dec 2019 PSC07 Cessation of Richard Gordon Huxtable as a person with significant control on 24 July 2019
09 Dec 2019 TM01 Termination of appointment of Richard Gordon Huxtable as a director on 24 July 2019
15 Jul 2019 AA Accounts for a dormant company made up to 30 November 2018
24 Dec 2018 CS01 Confirmation statement made on 16 November 2018 with no updates
30 Jul 2018 AA Accounts for a dormant company made up to 30 November 2017
03 May 2018 AD01 Registered office address changed from Melwoods, Third Floor, the Imex Building 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DX to C/O Melwoods PO Box 1520 Hemel Hempstead Hertfordshire HP1 9QN on 3 May 2018
27 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with no updates
27 Mar 2017 AA Accounts for a dormant company made up to 30 November 2016
30 Nov 2016 CS01 Confirmation statement made on 16 November 2016 with updates
14 Jul 2016 AA Accounts for a dormant company made up to 30 November 2015
28 Apr 2016 CERTNM Company name changed ashridge fine arts LTD\certificate issued on 28/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-26
14 Dec 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 10
30 Jul 2015 AA Accounts for a dormant company made up to 30 November 2014
09 Dec 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 10
09 Dec 2014 CH01 Director's details changed for Ms Amanda Lucy Titmus on 1 November 2014
09 Dec 2014 CH01 Director's details changed for Mr Richard Gordon Huxtable on 1 November 2014
09 Dec 2014 CH04 Secretary's details changed for Company Advisory Services Ltd on 6 August 2014
09 Dec 2014 AD01 Registered office address changed from C/O Melwoods Po Box 1520 Hemel Hempstead Herts HP1 9QN England to Melwoods, Third Floor, the Imex Building 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DX on 9 December 2014