RUSSELL KNIGHT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 10/06/2510 June 2025 | Liquidators' statement of receipts and payments to 2025-05-30 |
| 13/06/2413 June 2024 | Resolutions |
| 13/06/2413 June 2024 | Statement of affairs |
| 13/06/2413 June 2024 | Resolutions |
| 13/06/2413 June 2024 | Registered office address changed from 2 Glannis Square Church Warsop Mansfield NG20 0RN England to Bridgewood Financial Solutions Limited Cumberland House, 35 Park Row Nottingham NG1 6EE on 2024-06-13 |
| 13/06/2413 June 2024 | Appointment of a voluntary liquidator |
| 11/06/2411 June 2024 | First Gazette notice for compulsory strike-off |
| 11/06/2411 June 2024 | First Gazette notice for compulsory strike-off |
| 16/09/2316 September 2023 | Compulsory strike-off action has been discontinued |
| 16/09/2316 September 2023 | Compulsory strike-off action has been discontinued |
| 09/09/239 September 2023 | Compulsory strike-off action has been suspended |
| 09/09/239 September 2023 | Compulsory strike-off action has been suspended |
| 29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
| 29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
| 11/11/2211 November 2022 | Confirmation statement made on 2022-09-17 with no updates |
| 26/10/2126 October 2021 | Confirmation statement made on 2021-09-17 with no updates |
| 29/09/2129 September 2021 | Annual accounts for year ending 29 Sep 2021 |
| 24/06/2124 June 2021 | Accounts for a dormant company made up to 2020-09-29 |
| 29/09/2029 September 2020 | Annual accounts for year ending 29 Sep 2020 |
| 28/08/2028 August 2020 | APPOINTMENT TERMINATED, DIRECTOR VINCENT GULLIS |
| 28/08/2028 August 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/19 |
| 28/08/2028 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON OAKLEY |
| 28/08/2028 August 2020 | DIRECTOR APPOINTED MR SIMON OAKLEY |
| 28/08/2028 August 2020 | CESSATION OF VINCENT DAVID GULLIS AS A PSC |
| 28/08/2028 August 2020 | REGISTERED OFFICE CHANGED ON 28/08/2020 FROM CASTLE BUNGALOW PENCOED LANE LLANMARTIN NEWPORT NP18 2ED WALES |
| 14/06/2014 June 2020 | APPOINTMENT TERMINATED, DIRECTOR JURIS MARTINOVKIS |
| 14/06/2014 June 2020 | PREVSHO FROM 30/09/2019 TO 29/09/2019 |
| 14/06/2014 June 2020 | REGISTERED OFFICE CHANGED ON 14/06/2020 FROM 79 COALPORT CLOSE HARLOW CM17 9QS UNITED KINGDOM |
| 14/06/2014 June 2020 | DIRECTOR APPOINTED MR VINCENT DAVID GULLIS |
| 14/06/2014 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES |
| 14/06/2014 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINCENT DAVID GULLIS |
| 14/06/2014 June 2020 | CESSATION OF JURIS MARTINOVKIS AS A PSC |
| 01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES |
| 29/09/1929 September 2019 | Annual accounts for year ending 29 Sep 2019 |
| 18/09/1818 September 2018 | 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