Advanced company searchLink opens in new window

GOVERNMENT KNOWLEDGE LIMITED

Company number 06959798

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)
08 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
08 Nov 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 22 August 2019
14 Sep 2018 AD01 Registered office address changed from 1 Northumberland Avenue Trafalgar Square London WC2N 5BW United Kingdom to Frp Advisory Llp Derby House 12 Winckley Square Preston PR1 3JJ on 14 September 2018
10 Sep 2018 600 Appointment of a voluntary liquidator
10 Sep 2018 LIQ02 Statement of affairs
10 Sep 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-23
24 Mar 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2017 AD01 Registered office address changed from 18 the Ropewalk Nottingham NG1 5DT to 1 Northumberland Avenue Trafalgar Square London WC2N 5BW on 24 October 2017
26 Sep 2017 CS01 Confirmation statement made on 11 July 2017 with updates
26 Sep 2017 PSC01 Notification of James Hayes as a person with significant control on 6 April 2016
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Aug 2015 SH10 Particulars of variation of rights attached to shares
26 Aug 2015 SH08 Change of share class name or designation
26 Aug 2015 SH10 Particulars of variation of rights attached to shares
13 Aug 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Jul 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
18 Jul 2014 CH01 Director's details changed for Mr James Hayes on 14 February 2014
18 Feb 2014 SH10 Particulars of variation of rights attached to shares
18 Feb 2014 SH08 Change of share class name or designation
18 Feb 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association