- Company Overview for KNIGHTSBRIDGE INDUSTRIES LIMITED (02404465)
- Filing history for KNIGHTSBRIDGE INDUSTRIES LIMITED (02404465)
- People for KNIGHTSBRIDGE INDUSTRIES LIMITED (02404465)
- More for KNIGHTSBRIDGE INDUSTRIES LIMITED (02404465)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Oct 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
15 Sep 2021 | CS01 | Confirmation statement made on 29 April 2021 with no updates | |
20 Jul 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
24 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
20 May 2020 | CS01 | Confirmation statement made on 29 April 2020 with no updates | |
17 May 2019 | CS01 | Confirmation statement made on 29 April 2019 with no updates | |
13 Feb 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 29 April 2018 with no updates | |
03 May 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
19 May 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
19 May 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
15 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
04 May 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
07 Mar 2016 | CH04 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 | |
07 Mar 2016 | AD01 | Registered office address changed from Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET England to Advice Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 7 March 2016 | |
26 Feb 2016 | TM02 | Termination of appointment of Haakon-Magnus Preus as a secretary on 26 February 2016 | |
16 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
15 Sep 2015 | CH04 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 | |
24 Jun 2015 | AD01 | Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 | |
15 Jun 2015 | AD01 | Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015 | |
11 Jun 2015 | AD01 | Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 11 June 2015 | |
14 May 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
|