- Company Overview for WENTWORTH KNIGHT LIMITED (12684566)
- Filing history for WENTWORTH KNIGHT LIMITED (12684566)
- People for WENTWORTH KNIGHT LIMITED (12684566)
- More for WENTWORTH KNIGHT LIMITED (12684566)
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) |
---|---|---|---|
22 Aug 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2022 | CS01 | Confirmation statement made on 30 March 2022 with updates | |
07 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
18 Feb 2022 | PSC01 | Notification of Sheraz Osman as a person with significant control on 5 January 2022 | |
18 Feb 2022 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 46 Highway Road Leicester LE5 5RE on 18 February 2022 | |
18 Feb 2022 | AP01 | Appointment of Mr Sheraz Osman as a director on 3 January 2022 | |
18 Feb 2022 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 3 January 2022 | |
18 Feb 2022 | PSC07 | Cessation of Harkers Associates Limited as a person with significant control on 5 January 2022 | |
25 Nov 2021 | PSC02 | Notification of Harkers Associates Limited as a person with significant control on 25 November 2021 | |
25 Nov 2021 | PSC09 | Withdrawal of a person with significant control statement on 25 November 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 18 June 2021 with no updates | |
19 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-19
|