KNIGHT TEXTILES LTD

Company Documents

DateDescription
22/03/2422 March 2024 Termination of appointment of Muhammad Wasim Iqbal as a director on 2024-03-22

View Document

22/03/2422 March 2024 Notification of Lucas Johannes Mast as a person with significant control on 2024-03-22

View Document

22/03/2422 March 2024 Cessation of Muhammad Wasim Iqbal as a person with significant control on 2024-03-22

View Document

22/03/2422 March 2024 Registered office address changed from 89 Langworthy Road Manchester M40 5EQ England to 2 Sawley Road Miles Platting Manchester M40 8BB on 2024-03-22

View Document

22/03/2422 March 2024 Appointment of Mr Lucas Johannes Mast as a director on 2024-03-22

View Document

24/02/2424 February 2024 Accounts for a dormant company made up to 2023-04-15

View Document

12/12/2312 December 2023 Voluntary strike-off action has been suspended

View Document

12/12/2312 December 2023 Voluntary strike-off action has been suspended

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

06/11/236 November 2023 Application to strike the company off the register

View Document

06/11/236 November 2023 Termination of appointment of Muhammad Nadeem Ilyas as a director on 2023-11-06

View Document

06/11/236 November 2023 Appointment of Mr Muhammad Wasim Iqbal as a director on 2023-11-05

View Document

06/11/236 November 2023 Cessation of Muhammad Nadeem Ilyas as a person with significant control on 2023-11-04

View Document

03/11/233 November 2023 Termination of appointment of Muhammad Wasim Iqbal as a director on 2023-11-02

View Document

03/11/233 November 2023 Notification of Muhammad Nadeem Ilyas as a person with significant control on 2023-11-02

View Document

03/11/233 November 2023 Appointment of Mr Muhammad Nadeem Ilyas as a director on 2023-11-02

View Document

07/09/237 September 2023 Registered office address changed from 2 Sawley Road Miles Platting Manchester M40 8BB England to 89 Langworthy Road Manchester M40 5EQ on 2023-09-07

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-07 with updates

View Document

07/09/237 September 2023 Notification of Muhammad Wasim Iqbal as a person with significant control on 2023-09-07

View Document

07/09/237 September 2023 Cessation of Muhammad Wasim Iqbal as a person with significant control on 2023-09-05

View Document

05/09/235 September 2023 Cessation of Muhammad Nadeem Ilyas as a person with significant control on 2023-09-05

View Document

24/08/2324 August 2023 Notification of Muhammad Nadeem Ilyas as a person with significant control on 2023-08-24

View Document

16/08/2316 August 2023 Notification of Muhammad Wasim Iqbal as a person with significant control on 2023-08-14

View Document

16/08/2316 August 2023 Appointment of Muhammad Wasim Iqbal as a director on 2023-08-14

View Document

16/08/2316 August 2023 Termination of appointment of Encarnacion Maria Perez Garcia as a director on 2023-04-14

View Document

16/08/2316 August 2023 Cessation of Encarnacion Maria Perez Garcia as a person with significant control on 2023-08-14

View Document

15/04/2315 April 2023 Annual accounts for year ending 15 Apr 2023

View Accounts

28/03/2328 March 2023 Compulsory strike-off action has been discontinued

View Document

28/03/2328 March 2023 Compulsory strike-off action has been discontinued

View Document

25/03/2325 March 2023 Accounts for a dormant company made up to 2022-04-15

View Document

25/03/2325 March 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

15/04/2215 April 2022 Annual accounts for year ending 15 Apr 2022

View Accounts

08/01/228 January 2022 Accounts for a dormant company made up to 2021-04-15

View Document

08/01/228 January 2022 Confirmation statement made on 2022-01-08 with updates

View Document

15/04/2115 April 2021 Annual accounts for year ending 15 Apr 2021

View Accounts

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

11/03/2111 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

11/03/2111 March 2021 CURREXT FROM 31/01/2021 TO 15/04/2021

View Document

16/04/2016 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENCARNACION MARIA PEREZ GARCIA

View Document

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM 23 EGBERT STREET MANCHESTER M40 5ER UNITED KINGDOM

View Document

16/04/2016 April 2020 DIRECTOR APPOINTED MS ENCARNACION MARIA PEREZ GARCIA

View Document

16/04/2016 April 2020 CESSATION OF MUHAMMAD NADEEM ILYAS AS A PSC

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD ILYAS

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

19/01/2019 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

10/01/1910 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company