KNIGHTSBRIDGE JOINERY & INTERIORS LIMITED
Company Documents
| Date | Description |
|---|---|
| 24/10/2524 October 2025 New | Final Gazette dissolved following liquidation |
| 24/10/2524 October 2025 New | Final Gazette dissolved following liquidation |
| 24/07/2524 July 2025 | Return of final meeting in a creditors' voluntary winding up |
| 30/10/2430 October 2024 | Liquidators' statement of receipts and payments to 2024-08-24 |
| 31/10/2331 October 2023 | Notice to Registrar of Companies of Notice of disclaimer |
| 13/09/2313 September 2023 | Appointment of a voluntary liquidator |
| 13/09/2313 September 2023 | Resolutions |
| 13/09/2313 September 2023 | Statement of affairs |
| 13/09/2313 September 2023 | Resolutions |
| 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 |
| 22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
| 22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
| 18/05/2318 May 2023 | Termination of appointment of Avinas Parbat Hirani as a director on 2023-05-15 |
| 18/05/2318 May 2023 | Termination of appointment of Sam Andrew Langridge as a director on 2023-05-15 |
| 18/05/2318 May 2023 | Termination of appointment of Andrew Langridge as a director on 2023-05-15 |
| 30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 12/07/2112 July 2021 | Micro company accounts made up to 2021-02-28 |
| 12/07/2112 July 2021 | Previous accounting period extended from 2021-01-31 to 2021-02-28 |
| 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 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 29/01/2129 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20 |
| 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 |
| 19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 04/11/194 November 2019 | REGISTERED OFFICE CHANGED ON 04/11/2019 FROM 9 WEMBLEY WAY WEMBLEY HA9 6JJ UNITED KINGDOM |
| 04/11/194 November 2019 | COMPANY NAME CHANGED RP JOINERY AND FIT OUT LIMITED CERTIFICATE ISSUED ON 04/11/19 |
| 08/01/198 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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