- 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) |
---|---|---|---|
06 May 2015 | AP01 | Appointment of Mr Adam Rehman as a director on 1 May 2015 | |
06 May 2015 | TM01 | Termination of appointment of Claudio Tumissungo Cardoso as a director on 1 May 2015 | |
05 May 2015 | AD01 | Registered office address changed from Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU England to Broad Quay House Broad Quay House Prince Street Bristol BS1 4DJ on 5 May 2015 | |
27 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
31 Jul 2014 | AD01 | Registered office address changed from 17 Ensign House Admirals Way Canary Wharf London E14 9XQ to Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU on 31 July 2014 | |
23 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
20 Jun 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
17 Dec 2013 | CH01 | Director's details changed for Mr Claudio Tumissungo Cardoso on 1 December 2013 | |
23 Jul 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
18 Apr 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
09 Dec 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
04 Dec 2012 | AD01 | Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH United Kingdom on 4 December 2012 | |
10 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2012 | AD01 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 2 May 2012 | |
02 May 2012 | AP01 | Appointment of Mr Claudio Tumissungo Cardoso as a director | |
02 May 2012 | TM01 | Termination of appointment of Aderyn Hurworth as a director | |
01 May 2012 | CERTNM |
Company name changed tomalin LIMITED\certificate issued on 01/05/12
|
|
01 Jun 2011 | NEWINC |
Incorporation
|