- Company Overview for ANGELA KNIGHT DESIGNS LIMITED (08654415)
- Filing history for ANGELA KNIGHT DESIGNS LIMITED (08654415)
- People for ANGELA KNIGHT DESIGNS LIMITED (08654415)
- More for ANGELA KNIGHT DESIGNS LIMITED (08654415)
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 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 May 2016 | DS01 | Application to strike the company off the register | |
14 Apr 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
01 Apr 2016 | AD01 | Registered office address changed from 549 Oxford Road Reading RG30 1HJ to 9 Bridge Street Hungerford Berkshire RG17 0EH on 1 April 2016 | |
07 Oct 2015 | AA | Total exemption full accounts made up to 31 August 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
23 Mar 2015 | TM01 | Termination of appointment of Michael John Brooks as a director on 1 March 2015 | |
23 Mar 2015 | TM01 | Termination of appointment of Michael John Brooks as a director on 1 March 2015 | |
14 Jan 2015 | AD01 | Registered office address changed from 33a Prince of Wales Avenue Reading RG30 2UH to 549 Oxford Road Reading RG30 1HJ on 14 January 2015 | |
03 Sep 2014 | AA | Accounts made up to 31 August 2014 | |
29 Aug 2014 | AR01 | Annual return made up to 16 August 2014 with full list of shareholders | |
16 Aug 2013 | NEWINC |
Incorporation
|