KNOWINGHOTHOOF LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
09/10/249 October 2024 | Micro company accounts made up to 2024-04-05 |
12/07/2412 July 2024 | Registered office address changed from Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW United Kingdom to Office 6, Banbury House Lower Priest Lane Pershore WR10 1BJ on 2024-07-12 |
12/07/2412 July 2024 | Registered office address changed from Larch Suite Westgate House Westgate Avenue Bolton BL1 4RF United Kingdom to Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW on 2024-07-12 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-12 with no updates |
19/12/2319 December 2023 | Order of court to wind up |
19/10/2319 October 2023 | Micro company accounts made up to 2023-04-05 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
16/03/2316 March 2023 | Confirmation statement made on 2023-02-12 with updates |
01/02/231 February 2023 | Micro company accounts made up to 2022-04-05 |
28/04/2228 April 2022 | Micro company accounts made up to 2021-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
26/02/2226 February 2022 | Compulsory strike-off action has been discontinued |
26/02/2226 February 2022 | Compulsory strike-off action has been discontinued |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-12 with updates |
15/02/2215 February 2022 | Compulsory strike-off action has been suspended |
15/02/2215 February 2022 | Compulsory strike-off action has been suspended |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
06/08/206 August 2020 | REGISTERED OFFICE CHANGED ON 06/08/2020 FROM 2 WORDSWORTH DRIVE HERRINGTHORPE ROTHERHAM S65 2QQ |
20/07/2020 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHANE THERESE DOLOR |
20/07/2020 July 2020 | CESSATION OF NAOMI ROSE-ANN CROWDER AS A PSC |
06/04/206 April 2020 | APPOINTMENT TERMINATED, DIRECTOR NAOMI CROWDER |
02/04/202 April 2020 | DIRECTOR APPOINTED MS SHANE THERESE DOLOR |
25/02/2025 February 2020 | REGISTERED OFFICE CHANGED ON 25/02/2020 FROM 60 RYDAL CRESCENT WORSLEY MANCHESTER M28 7JD UNITED KINGDOM |
13/02/2013 February 2020 | 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