- Company Overview for MORGAN KNIGHT CLASSICS LTD (08296929)
- Filing history for MORGAN KNIGHT CLASSICS LTD (08296929)
- People for MORGAN KNIGHT CLASSICS LTD (08296929)
- More for MORGAN KNIGHT CLASSICS LTD (08296929)
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
|
|
14 Dec 2015 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
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
|
|
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 |