- Company Overview for KNOWLEDGE RULES LIMITED (05248647)
- Filing history for KNOWLEDGE RULES LIMITED (05248647)
- People for KNOWLEDGE RULES LIMITED (05248647)
- Insolvency for KNOWLEDGE RULES LIMITED (05248647)
- More for KNOWLEDGE RULES LIMITED (05248647)
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) |
---|---|---|---|
17 Aug 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
17 May 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
07 Dec 2012 | AD01 | Registered office address changed from 30 Fenchurch Street London EC3M 3BD England on 7 December 2012 | |
05 Dec 2012 | 4.70 | Declaration of solvency | |
05 Dec 2012 | 600 | Appointment of a voluntary liquidator | |
05 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2012 | AR01 |
Annual return made up to 31 August 2012 with full list of shareholders
Statement of capital on 2012-09-18
|
|
23 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
21 May 2012 | AP01 | Appointment of Timothy Hugh Fetherston-Dilk as a director on 21 May 2012 | |
21 May 2012 | TM01 | Termination of appointment of Charles Arnaud Romain Paumelle as a director on 21 May 2012 | |
21 May 2012 | TM01 | Termination of appointment of Anthony Gerard Coughlan as a director on 21 May 2012 | |
09 Jan 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Sep 2011 | AR01 | Annual return made up to 31 August 2011 with full list of shareholders | |
13 Sep 2011 | AP03 | Appointment of Patrick Brian Francis Rowe as a secretary on 1 November 2010 | |
06 Jun 2011 | AP01 | Appointment of Oliver James Benzecry as a director | |
19 May 2011 | TM01 | Termination of appointment of David Thomlinson as a director | |
13 Jan 2011 | AP01 | Appointment of David Charles Thomlinson as a director | |
12 Jan 2011 | AR01 | Annual return made up to 4 October 2010 with full list of shareholders | |
25 Nov 2010 | AP01 | Appointment of Mr Anthony Gerard Coughlan as a director | |
25 Nov 2010 | AD03 | Register(s) moved to registered inspection location | |
25 Nov 2010 | TM01 | Termination of appointment of Ronald Rock as a director | |
25 Nov 2010 | AP01 | Appointment of Mr Patrick Brian Francis Rowe as a director | |
25 Nov 2010 | AD02 | Register inspection address has been changed | |
25 Nov 2010 | AD01 | Registered office address changed from Delta House 70 South View Avenue Caversham Reading Berkshire RG4 5BB on 25 November 2010 | |
18 Nov 2010 | RESOLUTIONS |
Resolutions
|