KNOXBRIDGE SERVICES LTD: Filings - Page 2
Overview
Company Name | KNOXBRIDGE SERVICES LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09111567 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for KNOXBRIDGE SERVICES LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Jul 31, 2020 | 5 pages | AA | ||
Registered office address changed from Flat 4 Turpin House London SW11 5HR United Kingdom to 30 Percy Road Leicester LE2 8FP on Oct 27, 2020 | 1 pages | AD01 | ||
Notification of James Grant as a person with significant control on Oct 06, 2020 | 2 pages | PSC01 | ||
Cessation of Nuno Peres as a person with significant control on Oct 06, 2020 | 1 pages | PSC07 | ||
Appointment of Mr James Grant as a director on Oct 06, 2020 | 2 pages | AP01 | ||
Termination of appointment of Nuno Peres as a director on Oct 06, 2020 | 1 pages | TM01 | ||
Registered office address changed from 110 Lancaster Road Southall UB1 1AT United Kingdom to Flat 4 Turpin House London SW11 5HR on Jul 13, 2020 | 1 pages | AD01 | ||
Notification of Nuno Peres as a person with significant control on Jun 30, 2020 | 2 pages | PSC01 | ||
Cessation of Abdulawel Hajiomer as a person with significant control on Jun 30, 2020 | 1 pages | PSC07 | ||
Appointment of Mr Nuno Peres as a director on Jun 30, 2020 | 2 pages | AP01 | ||
Termination of appointment of Abdulawel Hajiomer as a director on Jun 30, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jun 20, 2020 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2019 | 5 pages | AA | ||
Registered office address changed from Flat 10 516-518 London Road Ashford TW15 3FD United Kingdom to 110 Lancaster Road Southall UB1 1AT on Nov 22, 2019 | 1 pages | AD01 | ||
Notification of Abdulawel Hajiomer as a person with significant control on Nov 06, 2019 | 2 pages | PSC01 | ||
Appointment of Mr Abdulawel Hajiomer as a director on Nov 06, 2019 | 2 pages | AP01 | ||
Cessation of Shannon Lawrence as a person with significant control on Nov 06, 2019 | 1 pages | PSC07 | ||
Termination of appointment of Shannon Lawrence as a director on Nov 06, 2019 | 1 pages | TM01 | ||
Registered office address changed from 7 Limewood Way Leeds LS14 1AB England to Flat 10 516-518 London Road Ashford TW15 3FD on Aug 14, 2019 | 1 pages | AD01 | ||
Notification of Shannon Lawrence as a person with significant control on Jul 10, 2019 | 2 pages | PSC01 | ||
Cessation of Terence Dunne as a person with significant control on Jul 10, 2019 | 1 pages | PSC07 | ||
Appointment of Mr Shannon Lawrence as a director on Jul 10, 2019 | 2 pages | AP01 | ||
Termination of appointment of Terence Dunne as a director on Jul 10, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jun 20, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2018 | 5 pages | AA | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0