KNB CCS LIMITED

Company Documents

DateDescription
30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

07/03/237 March 2023 Application to strike the company off the register

View Document

24/02/2324 February 2023 Compulsory strike-off action has been discontinued

View Document

24/02/2324 February 2023 Compulsory strike-off action has been discontinued

View Document

23/02/2323 February 2023 Confirmation statement made on 2022-12-08 with no updates

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

21/11/2221 November 2022 Registered office address changed from C/O Aardvark Accounting 6 st. Cross Road Winchester SO23 9HX England to C/O Aardvark Accounting 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 2022-11-21

View Document

19/05/2219 May 2022 Registered office address changed from First Floor Pintail House Duck Island Lane Ringwood BH24 3AA England to C/O Aardvark Accounting 6 st. Cross Road Winchester SO23 9HX on 2022-05-19

View Document

08/12/218 December 2021 Cessation of Ali Kanibelli as a person with significant control on 2021-10-15

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

08/12/218 December 2021 Notification of Alya Kanibelli as a person with significant control on 2021-10-15

View Document

08/12/218 December 2021 Termination of appointment of Ali Kanibelli as a director on 2021-10-15

View Document

08/12/218 December 2021 Director's details changed for Miss Alya Kanibelli on 2021-12-08

View Document

25/10/2125 October 2021 Appointment of Miss Alya Kanibelli as a director on 2021-10-06

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/09/201 September 2020 APPOINTMENT TERMINATED, DIRECTOR ALYA KANIBELLI

View Document

01/09/201 September 2020 DIRECTOR APPOINTED MR ALI KANIBELLI

View Document

01/09/201 September 2020 APPOINTMENT TERMINATED, DIRECTOR HUNBERK KANIBELLI

View Document

01/09/201 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALI KANIBELLI

View Document

01/09/201 September 2020 PSC'S CHANGE OF PARTICULARS / MR ALI KANIBELLI / 19/08/2020

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

01/09/201 September 2020 CESSATION OF HUNBERK KANIBELLI AS A PSC

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

13/12/1913 December 2019 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