- Company Overview for KNIGHTS GROUP WORLDWIDE LTD (05109782)
- Filing history for KNIGHTS GROUP WORLDWIDE LTD (05109782)
- People for KNIGHTS GROUP WORLDWIDE LTD (05109782)
- Charges for KNIGHTS GROUP WORLDWIDE LTD (05109782)
- Insolvency for KNIGHTS GROUP WORLDWIDE LTD (05109782)
- More for KNIGHTS GROUP WORLDWIDE LTD (05109782)
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) |
---|---|---|---|
09 Nov 2024 | LIQ06 | Resignation of a liquidator | |
27 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 9 February 2024 | |
10 Oct 2023 | MR04 | Satisfaction of charge 3 in full | |
08 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 9 February 2023 | |
06 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 9 February 2022 | |
24 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
19 Feb 2021 | AD01 | Registered office address changed from Knoll House Knoll Road Camberley Surrey GU15 3SY to 68 Ship Street Brighton East Sussex BN1 1AE on 19 February 2021 | |
18 Feb 2021 | LIQ02 | Statement of affairs | |
18 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2021 | MR04 | Satisfaction of charge 051097820005 in full | |
22 May 2020 | TM01 | Termination of appointment of Jamie Mark Knights as a director on 22 May 2020 | |
22 May 2020 | TM01 | Termination of appointment of Yvonne Emma Bryce as a director on 22 May 2020 | |
23 Apr 2020 | CS01 | Confirmation statement made on 22 April 2020 with no updates | |
08 May 2019 | CS01 | Confirmation statement made on 22 April 2019 with updates | |
01 May 2019 | CH01 | Director's details changed for Miss Yvonne Emma Bryce on 1 May 2019 | |
28 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 22 April 2018 with updates | |
08 Dec 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
29 Nov 2017 | MR04 | Satisfaction of charge 2 in full | |
25 Apr 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
04 Jan 2017 | AP01 | Appointment of Mr Jamie Mark Knights as a director on 4 January 2017 | |
01 Dec 2016 | AA | Total exemption full accounts made up to 30 June 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
14 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 |