RUSSELL KNIGHT LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Liquidators' statement of receipts and payments to 2025-05-30

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024 Statement of affairs

View Document

13/06/2413 June 2024 Resolutions

View Document

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

View Document

13/06/2413 June 2024 Appointment of a voluntary liquidator

View Document

11/06/2411 June 2024 First Gazette notice for compulsory strike-off

View Document

11/06/2411 June 2024 First Gazette notice for compulsory strike-off

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

24/06/2124 June 2021 Accounts for a dormant company made up to 2020-09-29

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

28/08/2028 August 2020 APPOINTMENT TERMINATED, DIRECTOR VINCENT GULLIS

View Document

28/08/2028 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/19

View Document

28/08/2028 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON OAKLEY

View Document

28/08/2028 August 2020 DIRECTOR APPOINTED MR SIMON OAKLEY

View Document

28/08/2028 August 2020 CESSATION OF VINCENT DAVID GULLIS AS A PSC

View Document

28/08/2028 August 2020 REGISTERED OFFICE CHANGED ON 28/08/2020 FROM CASTLE BUNGALOW PENCOED LANE LLANMARTIN NEWPORT NP18 2ED WALES

View Document

14/06/2014 June 2020 APPOINTMENT TERMINATED, DIRECTOR JURIS MARTINOVKIS

View Document

14/06/2014 June 2020 PREVSHO FROM 30/09/2019 TO 29/09/2019

View Document

14/06/2014 June 2020 REGISTERED OFFICE CHANGED ON 14/06/2020 FROM 79 COALPORT CLOSE HARLOW CM17 9QS UNITED KINGDOM

View Document

14/06/2014 June 2020 DIRECTOR APPOINTED MR VINCENT DAVID GULLIS

View Document

14/06/2014 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES

View Document

14/06/2014 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINCENT DAVID GULLIS

View Document

14/06/2014 June 2020 CESSATION OF JURIS MARTINOVKIS AS A PSC

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

18/09/1818 September 2018 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