Advanced company searchLink opens in new window

KNIGHTS FLARE LIMITED

Company number 09861070

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)
15 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2018 AD01 Registered office address changed from 10 the Rowans Skelton York YO30 1YX England to Unit 2a Harwood Road Northminster Business Park Upper Poppleton York YO26 6QU on 3 July 2018
03 Apr 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
30 Oct 2017 PSC04 Change of details for Mr Charlie Simpson-Daniel as a person with significant control on 18 August 2017
30 Oct 2017 CH01 Director's details changed for Mr Charles Andrew Simpson-Daniel on 18 August 2017
30 Oct 2017 AD01 Registered office address changed from 10 the Rowans Skelton the Rowans Skelton York YO30 1YX England to 10 the Rowans Skelton York YO30 1YX on 30 October 2017
06 Aug 2017 AD01 Registered office address changed from 2 Bartle Garth Bartle Garth York YO1 7AL England to 10 the Rowans Skelton the Rowans Skelton York YO30 1YX on 6 August 2017
24 Jul 2017 AA Total exemption small company accounts made up to 30 November 2016
27 Apr 2017 CS01 Confirmation statement made on 25 March 2017 with updates
27 Apr 2017 TM01 Termination of appointment of Andrew Martin Rowell as a director on 2 June 2016
26 Apr 2017 AP01 Appointment of Mr Jonathan William Morgan as a director on 1 September 2016
18 Nov 2016 AD01 Registered office address changed from Innovation Centre Innovation Way Heslington York YO10 5DG England to 2 Bartle Garth Bartle Garth York YO1 7AL on 18 November 2016
25 Mar 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-25
  • GBP 133,333
25 Mar 2016 AP01 Appointment of Mr Andrew Martin Rowell as a director on 25 March 2016
25 Mar 2016 AD01 Registered office address changed from Revolution Juice Ltd York Science Park, Innovation Way Heslington York YO10 5DG England to Innovation Centre Innovation Way Heslington York YO10 5DG on 25 March 2016
22 Feb 2016 AD01 Registered office address changed from C/O Charlie Simpson-Daniel York Hub Peter Lane Popeshead Court Offices York North Yorkshire YO1 8SU to Revolution Juice Ltd York Science Park, Innovation Way Heslington York YO10 5DG on 22 February 2016
19 Jan 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 133,333
05 Dec 2015 TM01 Termination of appointment of Andrew Rowell as a director on 5 December 2015
05 Dec 2015 AD01 Registered office address changed from C/O Davidnewton Lawrence House James Nicolson Link York YO30 4WG United Kingdom to C/O Charlie Simpson-Daniel York Hub Peter Lane Popeshead Court Offices York North Yorkshire YO1 8SU on 5 December 2015
06 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-06
  • GBP 133,333
  • MODEL ARTICLES ‐ Model articles adopted