- Company Overview for KNIGHTLEY LIMITED (05405866)
- Filing history for KNIGHTLEY LIMITED (05405866)
- People for KNIGHTLEY LIMITED (05405866)
- More for KNIGHTLEY LIMITED (05405866)
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) |
---|---|---|---|
10 Nov 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
06 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
14 May 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
14 May 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
02 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
16 May 2012 | AA | Accounts for a dormant company made up to 31 March 2010 | |
01 May 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
18 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2011 | AR01 | Annual return made up to 30 March 2011 with full list of shareholders | |
29 Mar 2011 | AR01 | Annual return made up to 29 March 2011 with full list of shareholders | |
18 Oct 2010 | TM01 | Termination of appointment of Parminder Kundra as a director | |
18 Oct 2010 | AD01 | Registered office address changed from 52 Bath Road Hayes Middlesex UB3 5AH on 18 October 2010 | |
25 Aug 2010 | AP01 | Appointment of Mr Rajesh Rawat as a director | |
29 Jul 2010 | CERTNM |
Company name changed knight skips LTD\certificate issued on 29/07/10
|
|
29 Jul 2010 | CONNOT | Change of name notice | |
12 May 2010 | AR01 | Annual return made up to 29 March 2010 with full list of shareholders | |
01 Feb 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
05 Nov 2009 | TM02 | Termination of appointment of Aniel Bangar as a secretary | |
12 May 2009 | 288b | Appointment terminated director dharvinder kundra |