- Company Overview for APPELLO KNIGHT LIMITED (12057086)
- Filing history for APPELLO KNIGHT LIMITED (12057086)
- People for APPELLO KNIGHT LIMITED (12057086)
- More for APPELLO KNIGHT LIMITED (12057086)
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) |
---|---|---|---|
26 Sep 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jun 2023 | DS01 | Application to strike the company off the register | |
04 Apr 2023 | AA | Micro company accounts made up to 31 March 2023 | |
24 Mar 2023 | AA01 | Current accounting period shortened from 30 June 2023 to 31 March 2023 | |
09 Jan 2023 | AA | Micro company accounts made up to 30 June 2022 | |
19 Jun 2022 | CS01 | Confirmation statement made on 17 June 2022 with no updates | |
29 Nov 2021 | AA | Micro company accounts made up to 30 June 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 17 June 2021 with no updates | |
21 Jun 2021 | CH01 | Director's details changed for Mr Sam James Watkinson on 1 June 2021 | |
05 May 2021 | AA | Micro company accounts made up to 30 June 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 17 June 2020 with updates | |
10 Jun 2020 | AD01 | Registered office address changed from Juxon House 100 st Paul's Churchyard London EC4M 8BU to Dorney House 46-48a High Street Burnham Berkshire SL1 7JP on 10 June 2020 | |
26 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2019 | MA | Memorandum and Articles of Association | |
02 Sep 2019 | PSC08 | Notification of a person with significant control statement | |
02 Sep 2019 | PSC07 | Cessation of Christopher Thomas Edge as a person with significant control on 29 August 2019 | |
02 Sep 2019 | PSC07 | Cessation of Jane Louise Douglas Crawford as a person with significant control on 29 August 2019 | |
02 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 29 August 2019
|
|
02 Sep 2019 | AP01 | Appointment of Mr Matthew Charles Turner as a director on 29 August 2019 | |
02 Sep 2019 | AP01 | Appointment of Mr Andrew John Hartley as a director on 29 August 2019 | |
02 Sep 2019 | AP01 | Appointment of Mr Sam James Watkinson as a director on 29 August 2019 | |
09 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2019 | CONNOT | Change of name notice | |
18 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-18
|