- Company Overview for KNOWLEDGEQUEST LIMITED (06287555)
- Filing history for KNOWLEDGEQUEST LIMITED (06287555)
- People for KNOWLEDGEQUEST LIMITED (06287555)
- More for KNOWLEDGEQUEST LIMITED (06287555)
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) |
---|---|---|---|
05 Mar 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Dec 2023 | DS01 | Application to strike the company off the register | |
27 Sep 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
27 Jun 2023 | CS01 | Confirmation statement made on 20 June 2023 with no updates | |
09 Jan 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 20 June 2022 with no updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
24 Jun 2021 | CS01 | Confirmation statement made on 20 June 2021 with no updates | |
22 Dec 2020 | PSC04 | Change of details for Mrs Kelsey Eaton Lye as a person with significant control on 23 November 2020 | |
22 Dec 2020 | CH01 | Director's details changed for Mrs Kelsey Eaton Lye on 23 November 2020 | |
22 Dec 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
24 Jun 2020 | CS01 | Confirmation statement made on 20 June 2020 with updates | |
02 Dec 2019 | CH01 | Director's details changed for Miss Kelsey Eaton Butler on 2 December 2019 | |
02 Dec 2019 | PSC04 | Change of details for Miss Kelsey Eaton Butler as a person with significant control on 2 December 2019 | |
02 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 1 March 2019
|
|
24 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with updates | |
20 Jun 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
19 Jun 2019 | PSC04 | Change of details for Mr Mark Butler as a person with significant control on 19 June 2019 | |
19 Jun 2019 | PSC01 | Notification of Kelsey Eaton Butler as a person with significant control on 1 March 2019 | |
10 May 2019 | CH01 | Director's details changed for Miss Kelsey Eaton Butler on 10 May 2019 | |
10 May 2019 | CH03 | Secretary's details changed for Mark Butler on 10 May 2019 | |
10 May 2019 | CH01 | Director's details changed for Mark Butler on 10 May 2019 | |
10 May 2019 | PSC04 | Change of details for Mr Mark Butler as a person with significant control on 10 May 2019 | |
10 May 2019 | AD01 | Registered office address changed from 3 Hilly Fields Corsham Wiltshire SN13 9WG to The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR on 10 May 2019 |