- Company Overview for KNIGHTS FLARE LIMITED (09861070)
- Filing history for KNIGHTS FLARE LIMITED (09861070)
- People for KNIGHTS FLARE LIMITED (09861070)
- More for KNIGHTS FLARE LIMITED (09861070)
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
|
|
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
|
|
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
|