MACLEAN & KNIGHT LIMITED

9 Perseverance Works 9 Perseverance Works, London, E2 8DD
StatusACTIVE
Company No.08419469
CategoryPrivate Limited Company
Incorporated26 Feb 2013
Age11 years, 3 months, 6 days
JurisdictionEngland 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

View document PDF

Gazette notice compulsory

Date: 30 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 25 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

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: Elm Park House Elm Park Court Pinner Middlesex HA5 3NN

Old address: 6Th Floor York House Empire Way Wembley Middlesex HA9 0QL

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 11 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Arthur Mclellan

Documents

View document PDF

Termination director company with name

Date: 11 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sonya Tansley

Documents

View document PDF

Incorporation company

Date: 26 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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)

AXIAL MOTORS LTD

10644880: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:10644880
Status:ACTIVE
Category:Private Limited Company

BEECHWAY MANAGEMENT LIMITED

LOWER GROUND FLOOR,LONDON,W1K 4JP

Number:09341072
Status:ACTIVE
Category:Private Limited Company

MORFA LIMITED PARTNERSHIP

52 GROSVENOR GARDENS,LONDON,SW1W 0AU

Number:LP011495
Status:ACTIVE
Category:Limited Partnership

OCTOBUILDERS LTD

74 WOODVILLE ROAD,RICHMOND,TW10 7QN

Number:10442788
Status:ACTIVE
Category:Private Limited Company

RQAB LTD

92 NORTHVILLE ROAD,BRISTOL,BS7 0RL

Number:08165951
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