KNEEHIGH THEATRE TRUST LIMITED: Filings
Overview
| Company Name | KNEEHIGH THEATRE TRUST LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01792824 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for KNEEHIGH THEATRE TRUST LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 32 pages | AA | ||
Confirmation statement made on Nov 12, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michelle Carwardine-Palmer as a secretary on Oct 22, 2021 | 1 pages | TM02 | ||
Termination of appointment of Simon Crowan Williams as a director on Feb 16, 2021 | 1 pages | TM01 | ||
Registered office address changed from 14 Walsingham Place Truro TR1 2RP England to Lamledra Barn Lamledra Hill Gorran Haven St. Austell Cornwall PL26 6JS on Feb 22, 2021 | 1 pages | AD01 | ||
Accounts for a small company made up to Mar 31, 2020 | 36 pages | AA | ||
Director's details changed for Ms Jane Feaver on Feb 03, 2021 | 2 pages | CH01 | ||
Appointment of Mr Simon Crowan Williams as a director on Jan 15, 2021 | 2 pages | AP01 | ||
Termination of appointment of Simon Crowan Williams as a director on Jan 09, 2021 | 1 pages | TM01 | ||
Termination of appointment of Peter Mark Cox as a director on Jan 09, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Nov 12, 2020 with updates | 3 pages | CS01 | ||
Termination of appointment of Clare Morpurgo as a director on Sep 28, 2020 | 1 pages | TM01 | ||
Appointment of Ms Michelle Carwardine-Palmer as a secretary on May 01, 2020 | 2 pages | AP03 | ||
Termination of appointment of Charlotte Belle Bond as a secretary on Apr 30, 2020 | 1 pages | TM02 | ||
Appointment of Miss Mimi Elizabeth Spencer Poskitt as a director on Mar 16, 2020 | 2 pages | AP01 | ||
Appointment of Mr Christopher James Morrison as a director on Dec 09, 2019 | 2 pages | AP01 | ||
Registered office address changed from 15 Walsingham Place Truro Cornwall TR1 2RP to 14 Walsingham Place Truro TR1 2RP on Jan 14, 2020 | 1 pages | AD01 | ||
Group of companies' accounts made up to Mar 31, 2019 | 35 pages | AA | ||
Confirmation statement made on Nov 12, 2019 with updates | 3 pages | CS01 | ||
Appointment of Ms Hedda Lornie Archbold as a director on Feb 11, 2019 | 2 pages | AP01 | ||
Termination of appointment of Alan George Livingston as a director on Feb 11, 2019 | 1 pages | TM01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0