Advanced company searchLink opens in new window

KNARESBOROUGH LTD

Company number 07105124

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 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
  • GBP 2
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