MACLEAN & KNIGHT LIMITED
Status | ACTIVE |
Company No. | 08419469 |
Category | Private Limited Company |
Incorporated | 26 Feb 2013 |
Age | 11 years, 3 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
MACLEAN & KNIGHT LIMITED is an active private limited company with number 08419469. It was incorporated 11 years, 3 months, 6 days ago, on 26 February 2013. The company address is 9 Perseverance Works 9 Perseverance Works, London, E2 8DD.
Company Fillings
Dissolved compulsory strike off suspended
Date: 12 Mar 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 27 Feb 2023
Action Date: 26 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-26
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 07 Mar 2022
Action Date: 26 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-26
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2021
Action Date: 20 Sep 2021
Category: Address
Type: AD01
Old address: PO Box 4385 08419469: Companies House Default Address Cardiff CF14 8LH
Change date: 2021-09-20
New address: 9 Perseverance Works Kingsland Road London E2 8DD
Documents
Change sail address company with new address
Date: 23 Aug 2021
Category: Address
Type: AD02
New address: Derwentside Business Centre Consett Business Park Villa Real Consett DH8 6BP
Documents
Confirmation statement with no updates
Date: 26 Feb 2021
Action Date: 26 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-26
Documents
Accounts with accounts type micro entity
Date: 05 Feb 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Default companies house registered office address applied
Date: 04 Jan 2021
Action Date: 04 Jan 2021
Category: Address
Type: RP05
Change date: 2021-01-04
Default address: PO Box 4385, 08419469: Companies House Default Address, Cardiff, CF14 8LH
Documents
Confirmation statement with no updates
Date: 09 Mar 2020
Action Date: 26 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-26
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 26 Feb 2019
Action Date: 26 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-26
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Withdrawal of a person with significant control statement
Date: 28 Mar 2018
Action Date: 28 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-03-28
Documents
Notification of a person with significant control
Date: 28 Mar 2018
Action Date: 27 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-02-27
Psc name: Gledswood Limited
Documents
Confirmation statement with updates
Date: 06 Mar 2018
Action Date: 26 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-26
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 24 Mar 2017
Action Date: 26 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-26
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Change corporate secretary company with change date
Date: 12 Oct 2016
Action Date: 14 Mar 2016
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Bridgefield Secretaries Limited
Change date: 2016-03-14
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2016
Action Date: 26 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-26
Documents
Appoint person director company with name date
Date: 29 Feb 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-01
Officer name: Mrs Deborah Hawley
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Resolution
Date: 25 Nov 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 06 Oct 2015
Action Date: 06 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-06
Officer name: Ian Arthur Mclellan
Documents
Appoint person director company with name date
Date: 06 Aug 2015
Action Date: 06 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Paul Newman
Appointment date: 2015-08-06
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2015
Action Date: 26 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-26
Documents
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: Elm Park House Elm Park Court Pinner Middlesex HA5 3NN
Old address: 6Th Floor York House Empire Way Wembley Middlesex HA9 0QL
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2014
Action Date: 26 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-26
Documents
Appoint person director company with name
Date: 11 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Arthur Mclellan
Documents
Termination director company with name
Date: 11 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sonya Tansley
Documents
Some Companies
5 RUTFORD ROAD RTM COMPANY LIMITED
UNIT 7, ASTRA CENTRE,HARLOW,CM20 2BN
Number: | 11423775 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
10644880: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 10644880 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWER GROUND FLOOR,LONDON,W1K 4JP
Number: | 09341072 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 GROSVENOR GARDENS,LONDON,SW1W 0AU
Number: | LP011495 |
Status: | ACTIVE |
Category: | Limited Partnership |
74 WOODVILLE ROAD,RICHMOND,TW10 7QN
Number: | 10442788 |
Status: | ACTIVE |
Category: | Private Limited Company |
92 NORTHVILLE ROAD,BRISTOL,BS7 0RL
Number: | 08165951 |
Status: | ACTIVE |
Category: | Private Limited Company |