Advanced company searchLink opens in new window

KNIGHT FRAZER LIMITED

Company number 13554473

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)
17 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Sep 2023 SOAS(A) Voluntary strike-off action has been suspended
01 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jul 2023 DS01 Application to strike the company off the register
30 May 2023 CS01 Confirmation statement made on 30 May 2023 with updates
30 May 2023 AP01 Appointment of Mr Kevin Mason as a director on 9 May 2023
30 May 2023 PSC01 Notification of Kevin Mason as a person with significant control on 9 May 2023
30 May 2023 PSC07 Cessation of Zachary Chad Power as a person with significant control on 9 May 2023
30 May 2023 TM01 Termination of appointment of Zachary Chad Power as a director on 9 May 2023
28 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2023 PSC04 Change of details for Mr Zachary Chad Power as a person with significant control on 27 April 2023
27 Apr 2023 CH01 Director's details changed for Mr Zachary Chad Power on 27 April 2023
27 Apr 2023 AD01 Registered office address changed from , 30 Mill Lane, Broomfield, Chelmsford, CM1 7BQ, England to 7 Bell Yard London WC2A 2JR on 27 April 2023
26 Apr 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
25 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2022 CS01 Confirmation statement made on 31 January 2022 with updates
22 Jan 2022 AP01 Appointment of Mr Zachary Chad Power as a director on 9 November 2021
22 Jan 2022 PSC01 Notification of Zachary Chad Power as a person with significant control on 12 November 2021
22 Jan 2022 AD01 Registered office address changed from , Metro House 57 Pepper Road, Leeds, LS10 2RU, England to 7 Bell Yard London WC2A 2JR on 22 January 2022
18 Jan 2022 PSC07 Cessation of Harkers Associates Limited as a person with significant control on 17 January 2022
18 Jan 2022 TM01 Termination of appointment of Marc Anthony Feldman as a director on 17 January 2022
26 Nov 2021 PSC02 Notification of Harkers Associates Limited as a person with significant control on 26 November 2021
26 Nov 2021 PSC09 Withdrawal of a person with significant control statement on 26 November 2021
09 Aug 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-08-09
  • GBP 100