KNIGHTSBRIDGE AB INVESTMENT LTD

Company Documents

DateDescription
24/06/2524 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

24/06/2524 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

20/02/2420 February 2024 Appointment of Mr Faris Kanash Dhahir as a director on 2024-02-07

View Document

20/02/2420 February 2024 Termination of appointment of Soumia Belfaquih as a director on 2024-02-06

View Document

23/01/2423 January 2024 Termination of appointment of Bader Bin Jassim Almeshaley as a director on 2024-01-12

View Document

23/01/2423 January 2024 Cessation of Bader Bin Jassim Almeshaley as a person with significant control on 2024-01-08

View Document

23/01/2423 January 2024 Appointment of Ms Soumia Belfaquih as a director on 2024-01-10

View Document

13/12/2313 December 2023 Registered office address changed from 21 Denbigh House Hans Place London SW1X 0EX England to 11 Beauchamp Place Beauchamp Place London SW3 1NQ on 2023-12-13

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2021-05-31

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2022-05-31

View Document

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-05-01 with updates

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

08/04/238 April 2023 Registered office address changed from 11 Beauchamp Place Beauchamp Place London SW3 1NQ England to 21 Denbigh House Hans Place London SW1X 0EX on 2023-04-08

View Document

10/11/2210 November 2022 Compulsory strike-off action has been discontinued

View Document

10/11/2210 November 2022 Compulsory strike-off action has been discontinued

View Document

09/11/229 November 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/07/2115 July 2021 Notification of Bader Bin Jassim Almeshaley as a person with significant control on 2020-10-01

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-05-01 with updates

View Document

15/07/2115 July 2021 Cessation of Soumia Belfaquih as a person with significant control on 2020-10-01

View Document

20/06/2120 June 2021 Termination of appointment of Bader Almeshaley as a secretary on 2021-06-07

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM LEGACY BUILDING FLAT A201 VIADUCT GARDENS LONDON SW11 7AY UNITED KINGDOM

View Document

09/06/209 June 2020 CESSATION OF BADER ALMESHALEY AS A PSC

View Document

09/06/209 June 2020 DIRECTOR APPOINTED MS SOUMIA BELFAQUIH

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR BADER ALMESHALEY

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR AHMED MOHAMAD ALGHAMDI

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

09/06/209 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOUMIA BELFAQUIH

View Document

09/06/209 June 2020 CESSATION OF AHMED SAEED MOHAMAD ALGHAMDI AS A PSC

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/05/192 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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