- Company Overview for KNIGHT FRAZER LIMITED (13554473)
- Filing history for KNIGHT FRAZER LIMITED (13554473)
- People for KNIGHT FRAZER LIMITED (13554473)
- More for KNIGHT FRAZER LIMITED (13554473)
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
Statement of capital on 2021-08-09
|