Advanced company searchLink opens in new window

KNOXBRIDGE SERVICES LTD

Company number 09111567

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)
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