KNIGHTSBRIDGE PROJECT LTD

Company Documents

DateDescription
07/05/197 May 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/02/1919 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/02/197 February 2019 APPLICATION FOR STRIKING-OFF

View Document

01/02/191 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 PSC'S CHANGE OF PARTICULARS / MR DENIS ABDIAJ / 01/01/2019

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/01/1824 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

22/07/1722 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/11/1623 November 2016 REGISTERED OFFICE CHANGED ON 23/11/2016 FROM 301B GREEN LANES LONDON N13 4XS

View Document

30/06/1630 June 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/07/1516 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/02/1519 February 2015 COMPANY NAME CHANGED DENIS CONSTRUCTION LTD CERTIFICATE ISSUED ON 19/02/15

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/06/1410 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS ABDIAJ / 24/02/2014

View Document

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM 7 WESTBURY COURT LORDSHIP LANE LONDON N22 5DG ENGLAND

View Document

25/10/1325 October 2013 REGISTERED OFFICE CHANGED ON 25/10/2013 FROM 32 MONTTINGAM ROAD LONDON N9 8DY ENGLAND

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS ABDIAJ / 25/10/2013

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/06/1313 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/07/123 July 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

23/05/1123 May 2011 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