- Company Overview for KNOXBRIDGE SERVICES LTD (09111567)
- Filing history for KNOXBRIDGE SERVICES LTD (09111567)
- People for KNOXBRIDGE SERVICES LTD (09111567)
- More for KNOXBRIDGE SERVICES LTD (09111567)
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) |
---|---|---|---|
08 Oct 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jul 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jul 2024 | DS01 | Application to strike the company off the register | |
11 Jul 2024 | CS01 | Confirmation statement made on 20 June 2024 with no updates | |
15 Feb 2024 | AA | Micro company accounts made up to 31 July 2023 | |
11 Jul 2023 | CS01 | Confirmation statement made on 20 June 2023 with updates | |
30 Jan 2023 | AA | Micro company accounts made up to 31 July 2022 | |
24 Nov 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
23 Nov 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 November 2022 | |
23 Nov 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 23 November 2022 | |
23 Nov 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 23 November 2022 | |
11 Nov 2022 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 11 November 2022 | |
25 Aug 2022 | AD01 | Registered office address changed from 54 Clifford Road Hounslow TW4 7LR United Kingdom to 191 Washington Street Bradford BD8 9QP on 25 August 2022 | |
25 Aug 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 25 August 2022 | |
25 Aug 2022 | PSC07 | Cessation of Jezuina Fernandes as a person with significant control on 25 August 2022 | |
25 Aug 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 25 August 2022 | |
25 Aug 2022 | TM01 | Termination of appointment of Jezuina Fernandes as a director on 25 August 2022 | |
23 Jun 2022 | CS01 | Confirmation statement made on 20 June 2022 with updates | |
22 Feb 2022 | AA | Micro company accounts made up to 31 July 2021 | |
02 Jul 2021 | AD01 | Registered office address changed from 30 Percy Road Leicester LE2 8FP United Kingdom to 54 Clifford Road Hounslow TW4 7LR on 2 July 2021 | |
02 Jul 2021 | PSC01 | Notification of Jezuina Fernandes as a person with significant control on 24 June 2021 | |
02 Jul 2021 | PSC07 | Cessation of James Grant as a person with significant control on 24 June 2021 | |
02 Jul 2021 | AP01 | Appointment of Ms Jezuina Fernandes as a director on 24 June 2021 | |
02 Jul 2021 | TM01 | Termination of appointment of James Grant as a director on 24 June 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 20 June 2021 with updates |