KNIGHT & JONES LTD
Status | DISSOLVED |
Company No. | 09269986 |
Category | Private Limited Company |
Incorporated | 17 Oct 2014 |
Age | 9 years, 6 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 18 May 2021 |
Years | 2 years, 11 months, 17 days |
SUMMARY
KNIGHT & JONES LTD is an dissolved private limited company with number 09269986. It was incorporated 9 years, 6 months, 18 days ago, on 17 October 2014 and it was dissolved 2 years, 11 months, 17 days ago, on 18 May 2021. The company address is 15a Amersham Road 15a Amersham Road, High Wycombe, HP13 6QS, England.
Company Fillings
Gazette dissolved voluntary
Date: 18 May 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Feb 2021
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 27 Jan 2021
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2020
Action Date: 14 Jan 2020
Category: Address
Type: AD01
New address: 15a Amersham Road 15a Amersham Road High Wycombe HP13 6QS
Old address: 15 Amersham Road High Wycombe HP13 6QS England
Change date: 2020-01-14
Documents
Gazette filings brought up to date
Date: 08 Jan 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 03 Jan 2020
Action Date: 17 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-17
Documents
Accounts with accounts type micro entity
Date: 18 Mar 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Cessation of a person with significant control
Date: 09 Nov 2018
Action Date: 01 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rachel Knight
Cessation date: 2018-11-01
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2018
Action Date: 09 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-09
Old address: 7 Omega House 6 Buckingham Place Bellfield Road West High Wycombe HP13 5HW England
New address: 15 Amersham Road High Wycombe HP13 6QS
Documents
Change person director company with change date
Date: 09 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-01
Officer name: Mr Robert James Green
Documents
Notification of a person with significant control
Date: 09 Nov 2018
Action Date: 01 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robert James Green
Notification date: 2018-11-01
Documents
Termination director company with name termination date
Date: 09 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rachel Knight
Termination date: 2018-11-01
Documents
Appoint person director company with name date
Date: 09 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert James Green
Appointment date: 2018-11-01
Documents
Confirmation statement with no updates
Date: 18 Oct 2018
Action Date: 17 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-17
Documents
Accounts with accounts type micro entity
Date: 13 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2017
Action Date: 17 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-17
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 24 Oct 2016
Action Date: 17 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-17
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2016
Action Date: 24 Oct 2016
Category: Address
Type: AD01
New address: 7 Omega House 6 Buckingham Place Bellfield Road West High Wycombe HP13 5HW
Old address: 73 Booker Lane High Wycombe Buckinghamshire HP12 3UU
Change date: 2016-10-24
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2015
Action Date: 17 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-17
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2015
Action Date: 25 Sep 2015
Category: Address
Type: AD01
Old address: 15 Pinecroft Nash Mills Hertfordshire HP3 8AW United Kingdom
New address: 73 Booker Lane High Wycombe Buckinghamshire HP12 3UU
Change date: 2015-09-25
Documents
Some Companies
28 LEROY DRIVE,MANCHESTER,M9 7EW
Number: | 11756707 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 KING STREET,RAMSGATE,CT11 8NP
Number: | 11579500 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEEPDENE (TORRINGTON PARK) RESIDENTS ASSOCIATION LIMITED
3 DEEPDENE,NORTH FINCHLEY,N12 9PL
Number: | 03549086 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECOND FLOOR,LONDON,W1U 2DW
Number: | 08532556 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 BELLS ROAD,GREAT YARMOUTH,NR31 6AG
Number: | 11296856 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYMONS MIRROR TECHNOLOGY LIMITED
VAUGHAN CHAMBERS,HARPENDEN,AL5 4EE
Number: | 02894804 |
Status: | ACTIVE |
Category: | Private Limited Company |