KNOWING DOING LTD

The Poppy Factory The Poppy Factory, Richmond, TW10 6UW, Surrey
StatusDISSOLVED
Company No.04599860
CategoryPrivate Limited Company
Incorporated25 Nov 2002
Age21 years, 5 months, 21 days
JurisdictionEngland Wales
Dissolution11 May 2010
Years14 years, 5 days

SUMMARY

KNOWING DOING LTD is an dissolved private limited company with number 04599860. It was incorporated 21 years, 5 months, 21 days ago, on 25 November 2002 and it was dissolved 14 years, 5 days ago, on 11 May 2010. The company address is The Poppy Factory The Poppy Factory, Richmond, TW10 6UW, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 11 May 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Jan 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Jan 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2009

Action Date: 25 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-25

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Nov 2009

Action Date: 27 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-27

Old address: The Poppy Factory Attn Alistair Moore 20 Petersham Road Richmond Surrey TW10 6UW

Documents

View document PDF

Move registers to sail company

Date: 26 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 26 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Alistair John Moore

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/11/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 04/12/2008 from the poppy factory 20 petersham road richmond surrey TW10 6UW

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Officers

Type: 288c

Description: Director and Secretary's Change of Particulars / alistair moore / 04/12/2008 / HouseName/Number was: , now: woodside cottage; Street was: 42A college road, now: bluey's farm estate; Area was: , now: frieth road; Post Town was: maidenhead, now: marlow; Region was: berkshire, now: buckinghamshire; Post Code was: SL6 6AT, now: SL7 2HT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Capital

Type: 122

Description: S-div 20/01/05

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Capital

Type: 88(2)R

Description: Ad 20/01/05--------- £ si [email protected]=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 04 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 04/02/05 from: 9-11 the quadrant richmond surrey TW9 1BP

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 06 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/03; full list of members

Documents

View document PDF

Legacy

Date: 30 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/03 to 31/12/03

Documents

View document PDF

Legacy

Date: 08 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 08/06/03 from: the world business centre newall road london TW6 2RJ

Documents

View document PDF

Legacy

Date: 03 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 10/12/02 from: 320 petre street sheffield south yorkshire S4 8LU

Documents

View document PDF

Incorporation company

Date: 25 Nov 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FALCONER ROPE ACCESS LIMITED

94 NESS DRIVE,ARBROATH,DD11 5EP

Number:SC616885
Status:ACTIVE
Category:Private Limited Company

NAYEL HOMES LIMITED

FLAT 3,LONDON,N7 8TP

Number:09647042
Status:ACTIVE
Category:Private Limited Company

OXFORD POOLS LIMITED

UNIT C,EYNSHAM,OX29 4TH

Number:05658417
Status:ACTIVE
Category:Private Limited Company

PT PROFESSIONAL CONSULTANCY SERVICES LTD

4 KING SQUARE,BRIDGWATER,TA6 3YF

Number:10261215
Status:ACTIVE
Category:Private Limited Company

RAYYAN MEDICS LTD

12 OAKBURN COURT,SHEFFIELD,S10 2DR

Number:11138418
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROLLPAY CONTRACT LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:05895749
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source