KHALED BIN SULTAN INTERNATIONAL CENTRE FOR THE CREATION AND DISSEMINATION OF KNOWLEDGE

Company Documents

DateDescription
07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

13/02/2413 February 2024 Application to strike the company off the register

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

25/09/2125 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

01/07/211 July 2021 Registered office address changed from Kensington Centre 66 Hammersmithroad London W14 8UD to The Holme Private Office Inner Circle, Regents Park London NW1 4NT on 2021-07-01

View Document

13/02/1513 February 2015 05/01/15 NO MEMBER LIST

View Document

03/10/143 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

23/01/1423 January 2014 05/01/14 NO MEMBER LIST

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON GEORGINA JANE SIMPSON / 27/03/2013

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/04/1324 April 2013 RE ACCOUNTS APPROVED, CO BUSINESS 16/04/2013

View Document

11/01/1311 January 2013 05/01/13 NO MEMBER LIST

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/02/128 February 2012 DIRECTOR APPOINTED ALISON GEORGINA JANE SIMPSON

View Document

08/02/128 February 2012 05/01/12 NO MEMBER LIST

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, DIRECTOR SAMUEL KELLY

View Document

20/10/1120 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

10/01/1110 January 2011 05/01/11 NO MEMBER LIST

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED MR SAMUEL RICHARD KELLY

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR GARETH HARBINSON

View Document

06/01/106 January 2010 05/01/10 NO MEMBER LIST

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AYED AL JEAID / 05/01/2010

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED MR GARETH JOHN HARBINSON

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED DIRECTOR RONALD GIBBS

View Document

08/01/098 January 2009 ANNUAL RETURN MADE UP TO 05/01/09

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/03/087 March 2008 APPOINTMENT TERMINATE, DIRECTOR DARREN SUMICH LOGGED FORM

View Document

06/03/086 March 2008 DIRECTOR APPOINTED RONALD WILLIAM GIBBS

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR DARREN SUMICH

View Document

10/01/0810 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/01/0810 January 2008 REGISTERED OFFICE CHANGED ON 10/01/08 FROM: G OFFICE CHANGED 10/01/08 66 HAMMERSMITH ROAD LONDON W14 8UD

View Document

10/01/0810 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/01/0810 January 2008 ANNUAL RETURN MADE UP TO 05/01/08

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/06/0727 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0715 January 2007 ANNUAL RETURN MADE UP TO 05/01/07

View Document

15/01/0715 January 2007 REGISTERED OFFICE CHANGED ON 15/01/07 FROM: G OFFICE CHANGED 15/01/07 KENSINGTON CENTRE 66 HAMMERSMITH ROAD, LONDON W14 8UD

View Document

15/01/0715 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0715 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

15/01/0715 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 ANNUAL RETURN MADE UP TO 05/01/06

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/01/0519 January 2005 ANNUAL RETURN MADE UP TO 05/01/05

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/05/0427 May 2004 NEW SECRETARY APPOINTED

View Document

27/05/0427 May 2004 SECRETARY RESIGNED

View Document

14/01/0414 January 2004 ANNUAL RETURN MADE UP TO 05/01/04

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/11/033 November 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

10/01/0310 January 2003 ANNUAL RETURN MADE UP TO 05/01/03

View Document

26/10/0226 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/06/0218 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0229 January 2002 ANNUAL RETURN MADE UP TO 05/01/02

View Document

29/06/0129 June 2001 SECRETARY RESIGNED

View Document

29/06/0129 June 2001 NEW SECRETARY APPOINTED

View Document

28/06/0128 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

23/05/0123 May 2001 AUDITORS REMUNERATION 08/05/01

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

28/01/0128 January 2001 SECRETARY RESIGNED

View Document

17/01/0117 January 2001 NEW SECRETARY APPOINTED

View Document

12/01/0112 January 2001 ANNUAL RETURN MADE UP TO 05/01/01

View Document

27/10/0027 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0024 March 2000 ADOPTARTICLES20/03/00

View Document

02/02/002 February 2000 NEW DIRECTOR APPOINTED

View Document

30/01/0030 January 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

05/01/005 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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