SALLY KNELL EVENTS LIMITED

100 High Street, Whitstable, CT5 1AT, Kent, England
StatusDISSOLVED
Company No.06294400
CategoryPrivate Limited Company
Incorporated27 Jun 2007
Age16 years, 11 months, 4 days
JurisdictionEngland Wales
Dissolution12 Nov 2019
Years4 years, 6 months, 19 days

SUMMARY

SALLY KNELL EVENTS LIMITED is an dissolved private limited company with number 06294400. It was incorporated 16 years, 11 months, 4 days ago, on 27 June 2007 and it was dissolved 4 years, 6 months, 19 days ago, on 12 November 2019. The company address is 100 High Street, Whitstable, CT5 1AT, Kent, England.



Company Fillings

Gazette dissolved voluntary

Date: 12 Nov 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Aug 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Aug 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2018

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-01

Officer name: Ms Sally Judith Knell

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2017

Action Date: 28 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sally Judith Knell

Notification date: 2016-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Address

Type: AD01

New address: 100 High Street Whitstable Kent CT5 1AT

Change date: 2017-06-20

Old address: 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2014

Action Date: 02 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-02

Officer name: Sally Judith Knell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 27 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2013

Action Date: 27 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-27

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2013

Action Date: 02 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-02

Officer name: Sally Judith Knell

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2013

Action Date: 02 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sally Judith Knell

Change date: 2013-06-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2012

Action Date: 27 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-27

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2012

Action Date: 03 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sally Judith Knell

Change date: 2012-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Change person director company with change date

Date: 30 May 2012

Action Date: 30 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sally Judith Knell

Change date: 2012-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2011

Action Date: 27 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2010

Action Date: 27 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary asaf waterman

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/08 to 30/11/08

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 13/07/07 from: marquess court 69 southampton row london WC1B 4ET

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 27 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLCRAFT MARINE SURVEYS LTD

2 SILVRETTA COURT,LYMINGTON,SO41 9BQ

Number:10208136
Status:ACTIVE
Category:Private Limited Company

CARNIVAL ARTS SCOTLAND

THE KELVIN PARTNERSHIP THE COOPER BUILDING,GLASGOW,G12 8HN

Number:SC619124
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DAXCOM TECHNICAL SOLUTIONS LIMITED

25 THURLOW PARK ROAD,LONDON,SE21 8JP

Number:03773080
Status:ACTIVE
Category:Private Limited Company

DLA RENTALS LIMITED

10 WOOLPACK YARD,KENDAL,LA9 4NG

Number:11732899
Status:ACTIVE
Category:Private Limited Company

RUFF TO BUFF LTD

1 ASHBURN CLOSE ASHBURN CLOSE,CLITHEROE,BB7 9GX

Number:11539324
Status:ACTIVE
Category:Private Limited Company

THE POOR MUSIC COMPANY LIMITED

5A BEAR LANE,SOUTHWARK,SE1 0UH

Number:02392669
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