KNIGHTSBRIDGE AB INVESTMENT LTD
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Final Gazette dissolved via compulsory strike-off |
24/06/2524 June 2025 | Final Gazette dissolved via compulsory strike-off |
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
20/02/2420 February 2024 | Appointment of Mr Faris Kanash Dhahir as a director on 2024-02-07 |
20/02/2420 February 2024 | Termination of appointment of Soumia Belfaquih as a director on 2024-02-06 |
23/01/2423 January 2024 | Termination of appointment of Bader Bin Jassim Almeshaley as a director on 2024-01-12 |
23/01/2423 January 2024 | Cessation of Bader Bin Jassim Almeshaley as a person with significant control on 2024-01-08 |
23/01/2423 January 2024 | Appointment of Ms Soumia Belfaquih as a director on 2024-01-10 |
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 |
02/10/232 October 2023 | Total exemption full accounts made up to 2021-05-31 |
02/10/232 October 2023 | Total exemption full accounts made up to 2022-05-31 |
19/08/2319 August 2023 | Compulsory strike-off action has been discontinued |
19/08/2319 August 2023 | Compulsory strike-off action has been discontinued |
18/08/2318 August 2023 | Confirmation statement made on 2023-05-01 with updates |
16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
11/04/2311 April 2023 | First Gazette notice for compulsory strike-off |
11/04/2311 April 2023 | First Gazette notice for compulsory strike-off |
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 |
10/11/2210 November 2022 | Compulsory strike-off action has been discontinued |
10/11/2210 November 2022 | Compulsory strike-off action has been discontinued |
09/11/229 November 2022 | Confirmation statement made on 2022-05-01 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
15/07/2115 July 2021 | Notification of Bader Bin Jassim Almeshaley as a person with significant control on 2020-10-01 |
15/07/2115 July 2021 | Confirmation statement made on 2021-05-01 with updates |
15/07/2115 July 2021 | Cessation of Soumia Belfaquih as a person with significant control on 2020-10-01 |
20/06/2120 June 2021 | Termination of appointment of Bader Almeshaley as a secretary on 2021-06-07 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
10/07/2010 July 2020 | REGISTERED OFFICE CHANGED ON 10/07/2020 FROM LEGACY BUILDING FLAT A201 VIADUCT GARDENS LONDON SW11 7AY UNITED KINGDOM |
09/06/209 June 2020 | CESSATION OF BADER ALMESHALEY AS A PSC |
09/06/209 June 2020 | DIRECTOR APPOINTED MS SOUMIA BELFAQUIH |
09/06/209 June 2020 | APPOINTMENT TERMINATED, DIRECTOR BADER ALMESHALEY |
09/06/209 June 2020 | APPOINTMENT TERMINATED, DIRECTOR AHMED MOHAMAD ALGHAMDI |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES |
09/06/209 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOUMIA BELFAQUIH |
09/06/209 June 2020 | CESSATION OF AHMED SAEED MOHAMAD ALGHAMDI AS A PSC |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
02/05/192 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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