- Company Overview for KNUCKLE PROMOTIONS LIMITED (08742905)
- Filing history for KNUCKLE PROMOTIONS LIMITED (08742905)
- People for KNUCKLE PROMOTIONS LIMITED (08742905)
- More for KNUCKLE PROMOTIONS LIMITED (08742905)
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) |
---|---|---|---|
11 Oct 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2016 | AD01 | Registered office address changed from 5 Linehouses Boathorse Road Stoke-on-Trent ST6 4QQ England to 10 Boathorse Road Stoke-on-Trent ST6 4QQ on 18 February 2016 | |
24 Oct 2015 | AD01 | Registered office address changed from 57B Kirkgate Silsden Keighley West Yorkshire BD20 0PB England to 5 Linehouses Boathorse Road Stoke-on-Trent ST6 4QQ on 24 October 2015 | |
10 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
29 May 2015 | TM01 | Termination of appointment of Richard Gwyn Morgan as a director on 9 May 2015 | |
19 May 2015 | AD01 | Registered office address changed from 5 Lakeside Way Nantyglo Ebbw Vale Gwent NP23 4EN Wales to 57B Kirkgate Silsden Keighley West Yorkshire BD20 0PB on 19 May 2015 | |
11 May 2015 | AD01 | Registered office address changed from 57B Kirkgate Silsden Keighley West Yorkshire BD20 0PB to 5 Lakeside Way Nantyglo Ebbw Vale Gwent NP23 4EN on 11 May 2015 | |
25 Apr 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-25
|
|
21 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
09 Mar 2015 | AP01 | Appointment of Mr Richard Gwyn Morgan as a director on 6 March 2015 | |
09 Mar 2015 | TM01 | Termination of appointment of Louisa Sutcliffe as a director on 5 March 2015 | |
05 Mar 2015 | AD01 | Registered office address changed from 22 Redmarle Road Leicester LE3 1PJ England to 57B Kirkgate Silsden Keighley West Yorkshire BD20 0PB on 5 March 2015 | |
24 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2014 | AP01 | Appointment of Ms Louisa Sutcliffe as a director | |
08 May 2014 | TM01 | Termination of appointment of Louisa Sutcliffe as a director | |
08 May 2014 | AD01 | Registered office address changed from 8 Park School Mews Lime Street Bingley West Yorkshire BD16 4RX England on 8 May 2014 | |
19 Feb 2014 | AP01 | Appointment of Mr James Quinn Mcdonagh as a director | |
07 Feb 2014 | TM01 | Termination of appointment of James Quinn Mcdonagh as a director | |
05 Feb 2014 | TM01 | Termination of appointment of Michael Blackett as a director | |
09 Dec 2013 | AP01 | Appointment of Mr Michael Kenneth Blackett as a director | |
22 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-22
|