LUKE KNIGHT HEATING SOLUTIONS LIMITED

51 Limes Avenue, Chigwell, IG7 5NX, Essex, England
StatusDISSOLVED
Company No.10947821
CategoryPrivate Limited Company
Incorporated06 Sep 2017
Age6 years, 8 months, 28 days
JurisdictionEngland Wales
Dissolution09 Nov 2021
Years2 years, 6 months, 25 days

SUMMARY

LUKE KNIGHT HEATING SOLUTIONS LIMITED is an dissolved private limited company with number 10947821. It was incorporated 6 years, 8 months, 28 days ago, on 06 September 2017 and it was dissolved 2 years, 6 months, 25 days ago, on 09 November 2021. The company address is 51 Limes Avenue, Chigwell, IG7 5NX, Essex, England.



Company Fillings

Gazette dissolved voluntary

Date: 09 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 08 Sep 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2020

Action Date: 16 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luke Knight

Change date: 2020-07-16

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2020

Action Date: 16 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-16

Psc name: Mr Luke Knight

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-07

Old address: 8 Merton Court 22 Waterford Road Highcliffe Christchurch Dorset BH23 5JP England

New address: 51 Limes Avenue Chigwell Essex IG7 5NX

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2020

Action Date: 06 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-29

Old address: 27 Holly Court Wymondham Norfolk NR18 0HG England

New address: 8 Merton Court 22 Waterford Road Highcliffe Christchurch Dorset BH23 5JP

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Change to a person with significant control

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-17

Psc name: Mr Luke Knight

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-17

Officer name: Mr Luke Knight

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-28

New address: 27 Holly Court Wymondham Norfolk NR18 0HG

Old address: 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-01

Officer name: Mr Luke Knight

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Luke Knight

Change date: 2018-06-01

Documents

View document PDF

Incorporation company

Date: 06 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BBQ XPRESS LIMITED

10 FOREST DRIVE WEST,LONDON,E11 1LA

Number:06304197
Status:ACTIVE
Category:Private Limited Company

EARLSFIELD KITCHEN LIMITED

228 EARLSFIELD ROAD,LONDON,SW18 3DX

Number:08655056
Status:ACTIVE
Category:Private Limited Company

HORTON MILL RESIDENTS ASSOCIATION LIMITED

13 CHERRY WAY,SLOUGH,SL3 9PU

Number:02357807
Status:ACTIVE
Category:Private Limited Company

KARFAB PROPERTIES LIMITED

NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ

Number:00555318
Status:ACTIVE
Category:Private Limited Company

KELRIN TECHNICAL SERVICES LTD

48 FOREST PARK,STONEHAVEN,AB39 2GF

Number:SC616263
Status:ACTIVE
Category:Private Limited Company

RED CARPET COMMUNICATIONS LTD

THE STRAW BARN UPTON END BUSINESS PARK,SHILLINGTON,SG5 3PF

Number:07976230
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