Advanced company searchLink opens in new window

KNIGHTSBRIDGE PRESTIGE CARS LIMITED

Company number 06484956

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Jul 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2010 AD01 Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS United Kingdom on 11 February 2010
23 Dec 2009 MA Memorandum and Articles of Association
23 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Dec 2009 AP01 Appointment of Philip Sutton as a director
21 Dec 2009 TM02 Termination of appointment of Robert Jones as a secretary
21 Dec 2009 TM01 Termination of appointment of Charles Bishop as a director
21 Dec 2009 TM01 Termination of appointment of Robert Jones as a director
21 Apr 2009 363a Return made up to 28/01/09; full list of members
24 Mar 2009 288a Secretary appointed robert jones
19 Mar 2009 288b Appointment Terminated Secretary amanda jones
18 Mar 2009 287 Registered office changed on 18/03/2009 from limehouse mere way ruddington fields ruddington nottinghamshire NG11 6JS
12 Sep 2008 288a Director appointed robert jones
12 Sep 2008 288a Director appointed charles bishop
12 Sep 2008 288a Secretary appointed amanda jones
14 Feb 2008 288b Secretary resigned
14 Feb 2008 288b Director resigned
28 Jan 2008 NEWINC Incorporation