KNIGHTS TRUSTEE COMPANY NO.2 LIMITED
Status | DISSOLVED |
Company No. | 09229911 |
Category | Private Limited Company |
Incorporated | 22 Sep 2014 |
Age | 9 years, 8 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 30 Jan 2024 |
Years | 4 months, 2 days |
SUMMARY
KNIGHTS TRUSTEE COMPANY NO.2 LIMITED is an dissolved private limited company with number 09229911. It was incorporated 9 years, 8 months, 9 days ago, on 22 September 2014 and it was dissolved 4 months, 2 days ago, on 30 January 2024. The company address is Knights Professional Services Limited Knights Professional Services Limited, Newcastle-under-lyme, ST5 0QW, Staffordshire.
Company Fillings
Gazette dissolved voluntary
Date: 30 Jan 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Nov 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 21 Aug 2023
Action Date: 21 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-21
Documents
Accounts with accounts type dormant
Date: 30 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 23 Sep 2022
Action Date: 22 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-22
Documents
Accounts with accounts type dormant
Date: 29 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2021
Action Date: 22 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-22
Documents
Accounts with accounts type dormant
Date: 23 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 22 Sep 2020
Action Date: 22 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-22
Documents
Change person director company with change date
Date: 06 Aug 2020
Action Date: 17 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-17
Officer name: Mr David Andrew Beech
Documents
Accounts with accounts type dormant
Date: 16 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Termination director company with name termination date
Date: 22 Oct 2019
Action Date: 22 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Ann Smith
Termination date: 2019-10-22
Documents
Termination director company with name termination date
Date: 22 Oct 2019
Action Date: 22 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Jones
Termination date: 2019-10-22
Documents
Appoint person director company with name date
Date: 22 Oct 2019
Action Date: 22 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lisa Maria Bridgwood
Appointment date: 2019-10-22
Documents
Appoint person director company with name date
Date: 22 Oct 2019
Action Date: 22 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kate Louise Lewis
Appointment date: 2019-10-22
Documents
Confirmation statement with no updates
Date: 30 Sep 2019
Action Date: 22 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-22
Documents
Accounts with accounts type dormant
Date: 08 Aug 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 05 Oct 2018
Action Date: 22 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-22
Documents
Accounts with accounts type dormant
Date: 08 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 25 Sep 2017
Action Date: 22 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-22
Documents
Accounts with accounts type dormant
Date: 27 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 29 Sep 2016
Action Date: 22 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-22
Documents
Accounts with accounts type dormant
Date: 20 Jun 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: 20 Oct 2015
Action Date: 22 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-22
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2015
Action Date: 20 Oct 2015
Category: Address
Type: AD01
New address: Knights Professional Services Limited the Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW
Change date: 2015-10-20
Old address: C/O Knights Solicitors Llp the Brampton Newcastle Staffordshire ST5 0QW United Kingdom
Documents
Some Companies
28 BROAD STREET,BRISTOL,BS1 2HG
Number: | 03776983 |
Status: | ACTIVE |
Category: | Private Limited Company |
CABOT SQUARE CONSULTING LIMITED
12 KINGSWOOD ROAD,ILFORD,IG3 8UE
Number: | 06127920 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 HIGH STREET,AYLESBURY,HP20 1SE
Number: | 06732888 |
Status: | ACTIVE |
Category: | Private Limited Company |
459 CHEETHAM HILL ROAD,MANCHESTER,M8 9PA
Number: | 11578784 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE000935 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
THE SWEDISH DENTAL IMPLANT CENTRE LTD
4TH FLOOR FITZROVIA HOUSE,LONDON,W1T 6QW
Number: | 07433221 |
Status: | ACTIVE |
Category: | Private Limited Company |