JACK KNIGHT MOTORSPORT LIMITED

05683193
91-93 HIGH STREET CAMBERLEY SURREY GU15 3RN

Documents

Documents
Date Category Description Pages
17 Dec 2019 gazette Gazette Dissolved Voluntary 1 Buy now
01 Oct 2019 gazette Gazette Notice Voluntary 1 Buy now
19 Sep 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
21 Feb 2019 accounts Annual Accounts 6 Buy now
21 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2018 accounts Annual Accounts 6 Buy now
21 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2017 accounts Annual Accounts 2 Buy now
24 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Sep 2016 accounts Annual Accounts 2 Buy now
07 Feb 2016 annual-return Annual Return 3 Buy now
08 Oct 2015 accounts Annual Accounts 2 Buy now
03 Feb 2015 annual-return Annual Return 3 Buy now
06 Oct 2014 accounts Annual Accounts 2 Buy now
08 Feb 2014 annual-return Annual Return 3 Buy now
05 Nov 2013 accounts Annual Accounts 6 Buy now
05 Feb 2013 annual-return Annual Return 3 Buy now
30 Jan 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Jan 2013 accounts Annual Accounts 6 Buy now
29 Jan 2013 gazette Gazette Notice Compulsary 1 Buy now
03 Feb 2012 annual-return Annual Return 3 Buy now
01 Dec 2011 accounts Annual Accounts 6 Buy now
17 Feb 2011 annual-return Annual Return 3 Buy now
10 Nov 2010 accounts Annual Accounts 10 Buy now
28 Feb 2010 officers Change of particulars for director (Mr Nicholas David Dempsey) 2 Buy now
28 Feb 2010 officers Change of particulars for secretary (Cheryl Leigh Dempsey) 1 Buy now
03 Feb 2010 annual-return Annual Return 4 Buy now
03 Feb 2010 officers Change of particulars for director (Mr Nicholas David Dempsey) 2 Buy now
22 Dec 2009 accounts Annual Accounts 10 Buy now
28 Oct 2009 accounts Amended Accounts 10 Buy now
07 Apr 2009 accounts Annual Accounts 3 Buy now
20 Mar 2009 annual-return Return made up to 21/01/09; full list of members 3 Buy now
17 Mar 2009 annual-return Return made up to 21/01/08; full list of members 3 Buy now
16 Mar 2009 officers Director's change of particulars / nicholas dempsey / 16/03/2009 1 Buy now
24 Feb 2009 address Registered office changed on 24/02/2009 from, technology centre 91-93 high street, camberley, surrey, GU15 3RN 1 Buy now
21 May 2008 address Registered office changed on 21/05/2008 from, 2 westerdale drive, frimley, camberley, surrey GU16 rrb 1 Buy now
22 Nov 2007 accounts Annual Accounts 4 Buy now
21 May 2007 annual-return Return made up to 21/01/07; full list of members 6 Buy now
27 Nov 2006 address Registered office changed on 27/11/06 from: 1 butts road ind. Est., Woking, surrey, GU21 6JX 1 Buy now
27 Nov 2006 officers Secretary resigned 1 Buy now
27 Nov 2006 officers New director appointed 2 Buy now
27 Nov 2006 officers New secretary appointed 2 Buy now
27 Nov 2006 officers Director resigned 1 Buy now
21 Jan 2006 incorporation Incorporation Company 17 Buy now