KNIGHTSBRIDGE JOINERY & INTERIORS LIMITED

Company Documents

DateDescription
24/10/2524 October 2025 NewFinal Gazette dissolved following liquidation

View Document

24/10/2524 October 2025 NewFinal Gazette dissolved following liquidation

View Document

24/07/2524 July 2025 Return of final meeting in a creditors' voluntary winding up

View Document

30/10/2430 October 2024 Liquidators' statement of receipts and payments to 2024-08-24

View Document

31/10/2331 October 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

13/09/2313 September 2023 Appointment of a voluntary liquidator

View Document

13/09/2313 September 2023 Resolutions

View Document

13/09/2313 September 2023 Statement of affairs

View Document

13/09/2313 September 2023 Resolutions

View Document

05/09/235 September 2023 Registered office address changed from Unit 7, Crystal Way, Harrow Crystal Way Harrow HA1 2HP England to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 2023-09-05

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

18/05/2318 May 2023 Termination of appointment of Avinas Parbat Hirani as a director on 2023-05-15

View Document

18/05/2318 May 2023 Termination of appointment of Sam Andrew Langridge as a director on 2023-05-15

View Document

18/05/2318 May 2023 Termination of appointment of Andrew Langridge as a director on 2023-05-15

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

12/07/2112 July 2021 Micro company accounts made up to 2021-02-28

View Document

12/07/2112 July 2021 Previous accounting period extended from 2021-01-31 to 2021-02-28

View Document

03/07/213 July 2021 Registered office address changed from 27 Knightsbridge London SW1X 7LY England to Flat 30 Bodiam Court 4 Lakeside Drive Park Royal London NW10 7GE on 2021-07-03

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/01/2129 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

08/10/208 October 2020 REGISTERED OFFICE CHANGED ON 08/10/2020 FROM FLAT 30 BODIAM COURT 4 LAKESIDE DRIVE PARK ROYAL LONDON NW10 7GE ENGLAND

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

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

View Accounts

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM 9 WEMBLEY WAY WEMBLEY HA9 6JJ UNITED KINGDOM

View Document

04/11/194 November 2019 COMPANY NAME CHANGED RP JOINERY AND FIT OUT LIMITED CERTIFICATE ISSUED ON 04/11/19

View Document

08/01/198 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