KNIT LIMITED

5 Fleet Place, London, EC4M 7RD, England
StatusDISSOLVED
Company No.07420922
CategoryPrivate Limited Company
Incorporated27 Oct 2010
Age13 years, 6 months, 24 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 7 months, 28 days

SUMMARY

KNIT LIMITED is an dissolved private limited company with number 07420922. It was incorporated 13 years, 6 months, 24 days ago, on 27 October 2010 and it was dissolved 3 years, 7 months, 28 days ago, on 22 September 2020. The company address is 5 Fleet Place, London, EC4M 7RD, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2019

Action Date: 27 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-27

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2018

Action Date: 27 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-27

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2017

Action Date: 27 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Address

Type: AD01

New address: 5 Fleet Place London EC4M 7rd

Old address: C/O Marc Oldman, Foolproof Limited Seebohm House 2nd Floor 2 - 4 Queen Street Norwich Norfolk NR2 4SQ

Change date: 2017-06-22

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2017-03-31

Documents

View document PDF

Auditors resignation company

Date: 03 Apr 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 27 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-27

Documents

View document PDF

Resolution

Date: 07 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2016

Action Date: 02 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-02

Officer name: Marc Oldman

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2016

Action Date: 02 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-02

Officer name: Nicholas Anthony Thompson

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2016

Action Date: 02 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-02

Officer name: Marc Oldman

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Nov 2016

Action Date: 02 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marc Oldman

Termination date: 2016-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2016

Action Date: 02 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-02

Officer name: Peter John Ballard

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2016

Action Date: 02 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sandeep Kishore

Appointment date: 2016-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2016

Action Date: 02 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sanjay Jambhale

Appointment date: 2016-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2016

Action Date: 02 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Chaitanya Rajebahadur

Appointment date: 2016-11-02

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Dec 2015

Action Date: 14 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-14

Charge number: 074209220001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 27 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2015

Action Date: 06 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-06

Officer name: Mr Peter John Ballard

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2015

Action Date: 06 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-06

Officer name: Mr Marc Oldman

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jan 2015

Action Date: 06 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-01-06

Officer name: Mr Marc Oldman

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jan 2015

Action Date: 06 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-01-06

Officer name: Gary John Nurse

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2015

Action Date: 29 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-29

New address: C/O Marc Oldman, Foolproof Limited Seebohm House 2Nd Floor 2 - 4 Queen Street Norwich Norfolk NR2 4SQ

Old address: Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-10

Officer name: Patrick Michael Wyrley-Birch

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-10

Officer name: Philip James Roberts

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2014

Action Date: 27 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 27 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip James Roberts

Documents

View document PDF

Termination director company with name

Date: 21 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Williams

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2012

Action Date: 27 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Nov 2011

Action Date: 18 Nov 2011

Category: Address

Type: AD01

Old address: 102 Prince of Wales Road Norwich Norfolk NR1 1NY

Change date: 2011-11-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2011

Action Date: 27 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-27

Documents

View document PDF

Appoint person director company with name

Date: 03 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Gillin Williams

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patrick Michael Wyrley-Birch

Documents

View document PDF

Change account reference date company current extended

Date: 02 Feb 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2011-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Feb 2011

Action Date: 02 Feb 2011

Category: Address

Type: AD01

Old address: the End House the Common Dunston Norwich Norfolk NR14 8PF

Change date: 2011-02-02

Documents

View document PDF

Termination director company with name

Date: 02 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Constance George

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Gary John Nurse

Documents

View document PDF

Appoint person director company with name

Date: 02 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Anthony Thompson

Documents

View document PDF

Incorporation company

Date: 27 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEST TECHNICAL SERVICES LIMITED

25 TIMANDRA CLOSE,SWINDON,SN25 4XN

Number:10842440
Status:ACTIVE
Category:Private Limited Company

BOUYGUES CONSTRUCTION IT UK LIMITED

BECKET HOUSE,LONDON,SE1 7EU

Number:06755346
Status:ACTIVE
Category:Private Limited Company

GEOFF STEVEN & SONS LIMITED

10 MARKET PLACE,HEXHAM,NE46 1XG

Number:07443222
Status:ACTIVE
Category:Private Limited Company

HART PROJECTS LIMITED

75 MOUNT PLEASANT ROAD,ESSEX,IG7 5EP

Number:05914730
Status:ACTIVE
Category:Private Limited Company

OBAR BHROTHAIG LTD

2 GALLERY COURT,LONDON,SE1 4LL

Number:09748887
Status:ACTIVE
Category:Private Limited Company

SCHOOL MAGIC LIMITED

105 LONDON ROAD,BENFLEET,SS7 5TG

Number:07425672
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