- Company Overview for KNOWL INVESTMENTS LIMITED (05653010)
- Filing history for KNOWL INVESTMENTS LIMITED (05653010)
- People for KNOWL INVESTMENTS LIMITED (05653010)
- Charges for KNOWL INVESTMENTS LIMITED (05653010)
- More for KNOWL INVESTMENTS LIMITED (05653010)
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) |
---|---|---|---|
25 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jul 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Jun 2017 | DS01 | Application to strike the company off the register | |
23 Jun 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2016 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
29 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2016 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
13 Jan 2016 | CH03 | Secretary's details changed for Mr Aristotelis Savvides on 9 January 2016 | |
13 Jan 2016 | CH01 | Director's details changed for Mr. Aristotelis Savvides on 9 January 2016 | |
13 Jan 2016 | AD01 | Registered office address changed from 65 Knowl Piece, Wilbury Way Hitchin Hertfordshire SG4 0TY to Indigo House Mulberry Business Park Fishponds Road Wokingham RG41 2GY on 13 January 2016 | |
23 Sep 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 30 June 2015 | |
30 Jun 2015 | AA | Group of companies' accounts made up to 31 December 2013 | |
12 Feb 2015 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-02-12
|
|
13 Oct 2014 | TM01 | Termination of appointment of Pavlos Savvides as a director on 26 August 2014 | |
13 Oct 2014 | TM01 | Termination of appointment of Ecaterini Papamichalaki as a director on 26 August 2014 | |
10 Oct 2014 | TM01 | Termination of appointment of James Michael Loftus as a director on 26 August 2014 | |
10 Oct 2014 | TM01 | Termination of appointment of Christopher Toller as a director on 15 August 2014 | |
10 Oct 2014 | TM01 | Termination of appointment of Margaret Vernon as a director on 15 August 2014 | |
08 Sep 2014 | MR01 | Registration of charge 056530100003, created on 29 August 2014 | |
16 Jun 2014 | TM01 | Termination of appointment of Ching-Wen Wang as a director | |
11 Jun 2014 | TM01 | Termination of appointment of Sallie Coventry as a director | |
13 Jan 2014 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
18 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 31 December 2011
|