NORMAN KNIGHT PUB LIMITED
Status | ACTIVE |
Company No. | 09542652 |
Category | Private Limited Company |
Incorporated | 15 Apr 2015 |
Age | 9 years, 1 month, 16 days |
Jurisdiction | England Wales |
SUMMARY
NORMAN KNIGHT PUB LIMITED is an active private limited company with number 09542652. It was incorporated 9 years, 1 month, 16 days ago, on 15 April 2015. The company address is Bank Gallery Bank Gallery, Kenilworth, CV8 1LY, Warwickshire, England.
Company Fillings
Dissolution voluntary strike off suspended
Date: 18 Aug 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 16 Aug 2022
Category: Dissolution
Type: DS01
Documents
Dissolved compulsory strike off suspended
Date: 18 Jun 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 27 Apr 2021
Action Date: 27 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deborah Jane Mary Williams
Termination date: 2021-04-27
Documents
Confirmation statement with updates
Date: 29 Apr 2020
Action Date: 15 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-15
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 17 Apr 2019
Action Date: 15 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-15
Documents
Notification of a person with significant control
Date: 03 Jan 2019
Action Date: 03 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Deborah Jane Mary Williams
Notification date: 2018-10-03
Documents
Cessation of a person with significant control
Date: 03 Jan 2019
Action Date: 03 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-03
Psc name: Richard Michael Williams
Documents
Change person director company with change date
Date: 23 Oct 2018
Action Date: 23 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Deborah Jane Mary Williams
Change date: 2018-10-23
Documents
Change person director company with change date
Date: 23 Oct 2018
Action Date: 23 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark David Williams
Change date: 2018-10-23
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 17 Apr 2018
Action Date: 15 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-15
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2018
Action Date: 15 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-15
Old address: 9 Millar Court 43 Station Road Kenilworth Warwickshire CV8 1JD United Kingdom
New address: Bank Gallery High Street Kenilworth Warwickshire CV8 1LY
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 15 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-15
Documents
Accounts with accounts type dormant
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous shortened
Date: 05 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-04-30
New date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2016
Action Date: 15 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-15
Documents
Certificate change of name company
Date: 07 Mar 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the drunken pig pub co LIMITED\certificate issued on 07/03/16
Documents
Certificate change of name company
Date: 24 Apr 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed five star pub group LIMITED\certificate issued on 24/04/15
Documents
Some Companies
3A GODSON STREET,LONDON,N1 9GZ
Number: | 06055654 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 RINGWOOD HIGHWAY,COVENTRY,CV2 2GF
Number: | 08250264 |
Status: | ACTIVE |
Category: | Private Limited Company |
MWN CONSTRUCTION SERVICES LIMITED
42 PORTLAND STREET,BARNSLEY,S70 3QT
Number: | 10962136 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
56 LINDEN CLOSE,ALDEBURGH,IP15 5JL
Number: | 10513626 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROCKLIFFE:WILLIAMS ARCHITECTS LIMITED
6 BARNES CLOSE,WINCHESTER,SO23 9QX
Number: | 11401688 |
Status: | ACTIVE |
Category: | Private Limited Company |
STALYBRIDGE AUTO SERVICES LIMITED
UNIT 1,ASHTON UNDER LYNE,OL6 6UG
Number: | 04721742 |
Status: | ACTIVE |
Category: | Private Limited Company |