- Company Overview for KNARESBOROUGH LTD (07105124)
- Filing history for KNARESBOROUGH LTD (07105124)
- People for KNARESBOROUGH LTD (07105124)
- More for KNARESBOROUGH LTD (07105124)
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 May 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2012 | AR01 |
Annual return made up to 15 December 2012 with full list of shareholders
Statement of capital on 2012-12-21
|
|
21 Dec 2012 | CH01 | Director's details changed for Amel Banayoti on 21 December 2012 | |
06 Dec 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
05 Jan 2012 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
16 Nov 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
03 Feb 2011 | AR01 | Annual return made up to 15 December 2010 with full list of shareholders | |
24 Jan 2011 | AP01 | Appointment of Amel Banayoti as a director | |
24 Jan 2011 | TM01 | Termination of appointment of Sherien Mechail as a director | |
24 Jan 2011 | AD01 | Registered office address changed from Second Floor 11/19 Park Road London N8 8TE United Kingdom on 24 January 2011 | |
27 May 2010 | AP01 | Appointment of Sherien Mechail as a director | |
27 May 2010 | TM01 | Termination of appointment of Sherien Mechail as a director | |
15 Dec 2009 | NEWINC | Incorporation |