Advanced company searchLink opens in new window

KNIGHTSBRIDGE GREEN HOTEL LIMITED

Company number 06989747

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)
31 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
31 May 2016 L64.07 Completion of winding up
19 Jun 2015 COCOMP Order of court to wind up
28 Mar 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Mar 2015 AD01 Registered office address changed from 13 Station Road London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 10 March 2015
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
01 Nov 2013 AA Accounts for a small company made up to 31 January 2012
27 Sep 2013 TM01 Termination of appointment of Amelia Jalali Farhani as a director
11 Sep 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000
20 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
18 Apr 2012 AA Accounts for a small company made up to 31 January 2011
26 Mar 2012 CH01 Director's details changed for Mr Paul Andre Fizia on 26 March 2012
09 Jan 2012 TM01 Termination of appointment of Ali Rouhani as a director
19 Dec 2011 AP01 Appointment of Paul Fizia as a director
27 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2011 AR01 Annual return made up to 13 August 2011 with full list of shareholders
24 Sep 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
12 May 2011 AA01 Previous accounting period extended from 31 August 2010 to 31 January 2011
22 Sep 2010 AR01 Annual return made up to 13 August 2010 with full list of shareholders
14 May 2010 TM01 Termination of appointment of Ali Jalali Farhani as a director
14 May 2010 AP01 Appointment of Ali Rouhani as a director