KNOWLEN TRADING LTD
Company Documents
| Date | Description |
|---|---|
| 16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
| 16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
| 19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
| 19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
| 30/09/2330 September 2023 | Compulsory strike-off action has been discontinued |
| 30/09/2330 September 2023 | Compulsory strike-off action has been discontinued |
| 28/09/2328 September 2023 | Micro company accounts made up to 2022-10-31 |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 07/08/237 August 2023 | Registered office address changed to PO Box 4385, 12923948 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-07 |
| 07/01/237 January 2023 | Registered office address changed from 66 Lockley Street Stoke-on-Trent ST1 6PQ England to 25 City Road London EC1Y 1AA on 2023-01-07 |
| 17/12/2217 December 2022 | Registered office address changed from Epworth House City Road London EC1Y 1AA England to 66 Lockley Street Stoke-on-Trent ST1 6PQ on 2022-12-17 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 17/10/2217 October 2022 | Confirmation statement made on 2022-10-01 with updates |
| 07/04/227 April 2022 | Registered office address changed from 12 Plant Street Stoke-on-Trent ST3 1JU England to Epworth House City Road London EC1Y 1AA on 2022-04-07 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 14/10/2114 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
| 28/04/2128 April 2021 | REGISTERED OFFICE CHANGED ON 28/04/2021 FROM 61 NASH PEAKE STREET STOKE-ON-TRENT ST6 5BT ENGLAND |
| 29/01/2129 January 2021 | REGISTERED OFFICE CHANGED ON 29/01/2021 FROM 6 SEFTON ROAD STOKE-ON-TRENT ST3 5LW ENGLAND |
| 29/01/2129 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAILY THOMPSON |
| 29/01/2129 January 2021 | CESSATION OF FRANCIS ECKHART AS A PSC |
| 29/01/2129 January 2021 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS ECKHART |
| 29/01/2129 January 2021 | DIRECTOR APPOINTED LAILY THOMPSON |
| 02/10/202 October 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