KNOWLE LOGISTICS LTD - History of Changes


DateDescription
2023-05-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-04-04 update statutory_documents FIRST GAZETTE
2022-09-07 update company_status Active - Proposal to Strike off => Active
2022-08-31 update statutory_documents DISS40 (DISS40(SOAD))
2022-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/22, NO UPDATES
2022-05-07 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-04-07 update company_status Active => Active - Proposal to Strike off
2022-04-05 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category DORMANT => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-04-30 => 2021-04-30
2021-07-07 update accounts_next_due_date 2021-04-30 => 2023-01-31
2021-06-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-06-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-06-07 update company_status Active - Proposal to Strike off => Active
2021-05-08 update statutory_documents DISS40 (DISS40(SOAD))
2021-05-07 update company_status Active => Active - Proposal to Strike off
2021-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES
2021-05-04 update statutory_documents FIRST GAZETTE
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES
2020-02-07 delete address 42 THE CHASE HOLLAND-ON-SEA CLACTON-ON-SEA ENGLAND CO15 5QB
2020-02-07 insert address 156 CASPIAN WAY PURFLEET ENGLAND RM19 1LF
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-02-07 update registered_address
2020-01-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19
2020-01-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2020 FROM 42 THE CHASE HOLLAND-ON-SEA CLACTON-ON-SEA CO15 5QB ENGLAND
2020-01-15 update statutory_documents DIRECTOR APPOINTED MR MARK ANTHONY BROWNE
2020-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES
2020-01-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANTHONY BROWNE
2020-01-15 update statutory_documents CESSATION OF DAVID RICHARD BURT AS A PSC
2020-01-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BURT
2019-03-07 update account_category NO ACCOUNTS FILED => DORMANT
2019-03-07 update accounts_last_madeup_date null => 2018-04-30
2019-03-07 update accounts_next_due_date 2019-01-20 => 2020-01-31
2019-02-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18
2019-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES
2018-01-07 delete address KEMP HOUSE 160 CITY ROAD LONDON UNITED KINGDOM EC1V 2NX
2018-01-07 insert address 42 THE CHASE HOLLAND-ON-SEA CLACTON-ON-SEA ENGLAND CO15 5QB
2018-01-07 update registered_address
2018-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES
2017-12-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2017 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM
2017-12-01 update statutory_documents DIRECTOR APPOINTED MR DAVID RICHARD BURT
2017-12-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID RICHARD BURT
2017-12-01 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/12/2017
2017-12-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WARREN SIMKIN
2017-12-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WARREN SIMKIN
2017-04-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION