SALLY KNELL EVENTS LIMITED
Status | DISSOLVED |
Company No. | 06294400 |
Category | Private Limited Company |
Incorporated | 27 Jun 2007 |
Age | 16 years, 11 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 12 Nov 2019 |
Years | 4 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
Dissolution application strike off company
Date: 20 Aug 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 13 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/09; full list of members
Documents
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
Legacy
Date: 16 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/08; full list of members
Documents
Legacy
Date: 16 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary asaf waterman
Documents
Legacy
Date: 13 Sep 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/08 to 30/11/08
Documents
Legacy
Date: 13 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 13 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
2 SILVRETTA COURT,LYMINGTON,SO41 9BQ
Number: | 10208136 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
10 WOOLPACK YARD,KENDAL,LA9 4NG
Number: | 11732899 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |