KHALED BIN SULTAN INTERNATIONAL CENTRE FOR THE CREATION AND DISSEMINATION OF KNOWLEDGE
Company Documents
Date | Description |
---|---|
07/05/247 May 2024 | Final Gazette dissolved via voluntary strike-off |
07/05/247 May 2024 | Final Gazette dissolved via voluntary strike-off |
20/02/2420 February 2024 | First Gazette notice for voluntary strike-off |
20/02/2420 February 2024 | First Gazette notice for voluntary strike-off |
13/02/2413 February 2024 | Application to strike the company off the register |
08/01/248 January 2024 | Confirmation statement made on 2024-01-05 with no updates |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
10/01/2310 January 2023 | Confirmation statement made on 2023-01-05 with no updates |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-05 with no updates |
25/09/2125 September 2021 | Total exemption full accounts made up to 2020-12-31 |
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 |
13/02/1513 February 2015 | 05/01/15 NO MEMBER LIST |
03/10/143 October 2014 | 31/12/13 TOTAL EXEMPTION FULL |
23/01/1423 January 2014 | 05/01/14 NO MEMBER LIST |
23/01/1423 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON GEORGINA JANE SIMPSON / 27/03/2013 |
10/06/1310 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
24/04/1324 April 2013 | RE ACCOUNTS APPROVED, CO BUSINESS 16/04/2013 |
11/01/1311 January 2013 | 05/01/13 NO MEMBER LIST |
30/05/1230 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
08/02/128 February 2012 | DIRECTOR APPOINTED ALISON GEORGINA JANE SIMPSON |
08/02/128 February 2012 | 05/01/12 NO MEMBER LIST |
06/02/126 February 2012 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL KELLY |
20/10/1120 October 2011 | 31/12/10 TOTAL EXEMPTION FULL |
10/01/1110 January 2011 | 05/01/11 NO MEMBER LIST |
12/10/1012 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
31/03/1031 March 2010 | DIRECTOR APPOINTED MR SAMUEL RICHARD KELLY |
31/03/1031 March 2010 | APPOINTMENT TERMINATED, DIRECTOR GARETH HARBINSON |
06/01/106 January 2010 | 05/01/10 NO MEMBER LIST |
05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AYED AL JEAID / 05/01/2010 |
16/10/0916 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
13/07/0913 July 2009 | DIRECTOR APPOINTED MR GARETH JOHN HARBINSON |
12/06/0912 June 2009 | APPOINTMENT TERMINATED DIRECTOR RONALD GIBBS |
08/01/098 January 2009 | ANNUAL RETURN MADE UP TO 05/01/09 |
07/10/087 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
07/03/087 March 2008 | APPOINTMENT TERMINATE, DIRECTOR DARREN SUMICH LOGGED FORM |
06/03/086 March 2008 | DIRECTOR APPOINTED RONALD WILLIAM GIBBS |
04/03/084 March 2008 | APPOINTMENT TERMINATED DIRECTOR DARREN SUMICH |
10/01/0810 January 2008 | LOCATION OF DEBENTURE REGISTER |
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 |
10/01/0810 January 2008 | LOCATION OF REGISTER OF MEMBERS |
10/01/0810 January 2008 | ANNUAL RETURN MADE UP TO 05/01/08 |
25/10/0725 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
27/06/0727 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
15/01/0715 January 2007 | ANNUAL RETURN MADE UP TO 05/01/07 |
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 |
15/01/0715 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
15/01/0715 January 2007 | LOCATION OF DEBENTURE REGISTER |
15/01/0715 January 2007 | LOCATION OF REGISTER OF MEMBERS |
19/10/0619 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
28/09/0628 September 2006 | NEW DIRECTOR APPOINTED |
19/09/0619 September 2006 | DIRECTOR RESIGNED |
20/02/0620 February 2006 | ANNUAL RETURN MADE UP TO 05/01/06 |
26/10/0526 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
19/01/0519 January 2005 | ANNUAL RETURN MADE UP TO 05/01/05 |
22/10/0422 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
27/05/0427 May 2004 | NEW SECRETARY APPOINTED |
27/05/0427 May 2004 | SECRETARY RESIGNED |
14/01/0414 January 2004 | ANNUAL RETURN MADE UP TO 05/01/04 |
24/12/0324 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
03/11/033 November 2003 | DELIVERY EXT'D 3 MTH 31/12/02 |
10/01/0310 January 2003 | ANNUAL RETURN MADE UP TO 05/01/03 |
26/10/0226 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
18/06/0218 June 2002 | DIRECTOR'S PARTICULARS CHANGED |
29/01/0229 January 2002 | ANNUAL RETURN MADE UP TO 05/01/02 |
29/06/0129 June 2001 | SECRETARY RESIGNED |
29/06/0129 June 2001 | NEW SECRETARY APPOINTED |
28/06/0128 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
23/05/0123 May 2001 | AUDITORS REMUNERATION 08/05/01 |
21/05/0121 May 2001 | NEW DIRECTOR APPOINTED |
21/05/0121 May 2001 | DIRECTOR RESIGNED |
28/01/0128 January 2001 | SECRETARY RESIGNED |
17/01/0117 January 2001 | NEW SECRETARY APPOINTED |
12/01/0112 January 2001 | ANNUAL RETURN MADE UP TO 05/01/01 |
27/10/0027 October 2000 | DIRECTOR'S PARTICULARS CHANGED |
24/03/0024 March 2000 | ADOPTARTICLES20/03/00 |
02/02/002 February 2000 | NEW DIRECTOR APPOINTED |
30/01/0030 January 2000 | ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00 |
05/01/005 January 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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