- Company Overview for KNIGHTSBRIDGE SERVICES LIMITED (11820151)
- Filing history for KNIGHTSBRIDGE SERVICES LIMITED (11820151)
- People for KNIGHTSBRIDGE SERVICES LIMITED (11820151)
- Charges for KNIGHTSBRIDGE SERVICES LIMITED (11820151)
- More for KNIGHTSBRIDGE SERVICES LIMITED (11820151)
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) |
---|---|---|---|
12 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2019 | MR04 | Satisfaction of charge 118201510002 in full | |
06 Aug 2019 | MR04 | Satisfaction of charge 118201510001 in full | |
24 May 2019 | MR01 | Registration of charge 118201510002, created on 22 May 2019 | |
02 May 2019 | CH01 | Director's details changed for Mr Anthony Richard Johnson on 1 April 2019 | |
12 Apr 2019 | MR01 | Registration of charge 118201510001, created on 2 April 2019 | |
28 Mar 2019 | AD01 | Registered office address changed from 2 Brown Street the Old Stables, Court Yard Lower Level Alderley Edge Cheshire SK9 7EQ United Kingdom to Kemp House 160 City Road London EC1V 2NX on 28 March 2019 | |
07 Mar 2019 | TM01 | Termination of appointment of Stephen Glover as a director on 28 February 2019 | |
07 Mar 2019 | TM01 | Termination of appointment of Gillian Amanda Glover as a director on 28 February 2019 | |
19 Feb 2019 | AP01 | Appointment of Mrs Gillian Amanda Glover as a director on 19 February 2019 | |
19 Feb 2019 | AP01 | Appointment of Mr Stephen Glover as a director on 19 February 2019 | |
11 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-11
|