- Company Overview for VICTORIA KNIGHT OFFICES LIMITED (07653789)
- Filing history for VICTORIA KNIGHT OFFICES LIMITED (07653789)
- People for VICTORIA KNIGHT OFFICES LIMITED (07653789)
- Insolvency for VICTORIA KNIGHT OFFICES LIMITED (07653789)
- More for VICTORIA KNIGHT OFFICES LIMITED (07653789)
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) |
---|---|---|---|
25 Feb 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Nov 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Dec 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
23 Sep 2019 | AD01 | Registered office address changed from St Brandon's House 29 Great George Street Bristol BS1 5QT to 66 Earl Street Maidstone Kent ME14 1PS on 23 September 2019 | |
20 Sep 2019 | LIQ02 | Statement of affairs | |
20 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
20 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2019 | AA01 | Current accounting period shortened from 28 June 2018 to 31 May 2018 | |
03 Apr 2019 | CS01 | Confirmation statement made on 27 March 2019 with no updates | |
28 Mar 2019 | AA01 | Previous accounting period shortened from 29 June 2018 to 28 June 2018 | |
28 Mar 2018 | AA | Micro company accounts made up to 29 June 2017 | |
27 Mar 2018 | CS01 | Confirmation statement made on 27 March 2018 with no updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 29 June 2016 | |
30 May 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
31 Mar 2017 | AA01 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 | |
12 Apr 2016 | TM01 | Termination of appointment of Claudio Tumissungo Cardoso as a director on 12 April 2016 | |
12 Apr 2016 | AP01 | Appointment of Mr Ali Raza as a director on 12 April 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
23 Nov 2015 | AP01 | Appointment of Mr Claudio Tumissungo Cardoso as a director on 23 November 2015 | |
23 Nov 2015 | TM01 | Termination of appointment of Adam Rehman as a director on 23 November 2015 | |
24 Sep 2015 | AD01 | Registered office address changed from The Beacon Westgate Road Newcastle upon Tyne NE4 9PQ United Kingdom to St Brandon's House 29 Great George Street Bristol BS1 5QT on 24 September 2015 | |
17 Sep 2015 | AD01 | Registered office address changed from Broad Quay House Broad Quay House Prince Street Bristol BS1 4DJ to The Beacon Westgate Road Newcastle upon Tyne NE4 9PQ on 17 September 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
|