KNYPE MUSIC LTD
Status | DISSOLVED |
Company No. | 07024723 |
Category | Private Limited Company |
Incorporated | 21 Sep 2009 |
Age | 14 years, 8 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 years, 7 months, 26 days |
SUMMARY
KNYPE MUSIC LTD is an dissolved private limited company with number 07024723. It was incorporated 14 years, 8 months, 10 days ago, on 21 September 2009 and it was dissolved 3 years, 7 months, 26 days ago, on 06 October 2020. The company address is Smoke & Rye Smoke & Rye, Stone, ST15 8QW, England.
Company Fillings
Gazette dissolved voluntary
Date: 06 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Apr 2020
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2019
Action Date: 20 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-20
Old address: 19 Smoke & Rye Stafford Street Stone ST15 8QW England
New address: Smoke & Rye 19 Stafford Street Stone ST15 8QW
Documents
Change registered office address company with date old address new address
Date: 15 May 2019
Action Date: 15 May 2019
Category: Address
Type: AD01
Old address: 38 Havilland Place Stoke-on-Trent ST3 6FF
Change date: 2019-05-15
New address: 19 Smoke & Rye Stafford Street Stone ST15 8QW
Documents
Confirmation statement with no updates
Date: 14 May 2019
Action Date: 08 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-08
Documents
Accounts with accounts type dormant
Date: 14 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Accounts with accounts type dormant
Date: 08 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 08 May 2018
Action Date: 08 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-08
Documents
Confirmation statement with no updates
Date: 15 Jul 2017
Action Date: 01 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-01
Documents
Accounts with accounts type dormant
Date: 24 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 01 Jul 2016
Action Date: 01 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-01
Documents
Accounts with accounts type dormant
Date: 02 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2015
Action Date: 01 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-01
Documents
Accounts with accounts type dormant
Date: 25 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2014
Action Date: 21 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-21
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2014
Action Date: 03 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-03
Old address: Hunters View Sandon Road Cresswell Stoke on Trent ST11 9RB
New address: 38 Havilland Place Stoke-on-Trent ST3 6FF
Documents
Accounts with accounts type dormant
Date: 23 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2013
Action Date: 21 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-21
Documents
Accounts with accounts type dormant
Date: 04 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2012
Action Date: 21 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-21
Documents
Accounts with accounts type dormant
Date: 26 Jun 2012
Action Date: 29 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-29
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2011
Action Date: 21 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-21
Documents
Accounts with accounts type dormant
Date: 20 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2010
Action Date: 21 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-21
Documents
Change person director company with change date
Date: 06 Oct 2010
Action Date: 21 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-21
Officer name: Richard James
Documents
Some Companies
13 NORFOLK CLOSE,LONDON,N2 8ET
Number: | 08558266 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 SOUTHBANK,THAMES DITTON,KT7 0UD
Number: | 07356460 |
Status: | ACTIVE |
Category: | Private Limited Company |
DURHAM HOUSE 38 STREET LANE,DERBYSHIRE,DE5 8NE
Number: | 11186246 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANCHESTER FILM FESTIVAL LIMITED
48 UNION STREET,HYDE,SK14 1ND
Number: | 09722003 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIMA ENERGY SHIPPING & TRADING LTD
DAWSON HOUSE,LONDON,EC3N 2EX
Number: | 11954826 |
Status: | ACTIVE |
Category: | Private Limited Company |
APARTMENT 136, CITY LOFTS,SALFORD,M50 3TW
Number: | 11562570 |
Status: | ACTIVE |
Category: | Private Limited Company |