- Company Overview for GOVERNMENT KNOWLEDGE LIMITED (06959798)
- Filing history for GOVERNMENT KNOWLEDGE LIMITED (06959798)
- People for GOVERNMENT KNOWLEDGE LIMITED (06959798)
- Insolvency for GOVERNMENT KNOWLEDGE LIMITED (06959798)
- More for GOVERNMENT KNOWLEDGE LIMITED (06959798)
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
|
|
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
|
|
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
|
|
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
|