KNECT TECH (UK) LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Order of court to wind up |
11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
13/06/2313 June 2023 | Registered office address changed from 250C Hoe Street London E17 3AX England to 1 Sandhurst Drive Ilford IG3 9DB on 2023-06-13 |
25/05/2325 May 2023 | Compulsory strike-off action has been discontinued |
25/05/2325 May 2023 | Compulsory strike-off action has been discontinued |
24/05/2324 May 2023 | Confirmation statement made on 2023-02-24 with updates |
24/05/2324 May 2023 | Cessation of Muhammad Ali as a person with significant control on 2020-02-20 |
24/05/2324 May 2023 | Notification of Rasheed Akhtar as a person with significant control on 2020-02-20 |
24/05/2324 May 2023 | Appointment of Rasheed Akhtar as a director on 2020-02-20 |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
29/03/2229 March 2022 | Confirmation statement made on 2022-02-24 with no updates |
12/11/2112 November 2021 | Micro company accounts made up to 2021-02-28 |
16/06/2116 June 2021 | Compulsory strike-off action has been discontinued |
16/06/2116 June 2021 | Compulsory strike-off action has been discontinued |
14/06/2114 June 2021 | Confirmation statement made on 2021-02-24 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
22/02/2122 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20 |
30/05/2030 May 2020 | ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER |
30/05/2030 May 2020 | ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
30/05/2030 May 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES |
29/05/2029 May 2020 | APPOINTMENT TERMINATED, DIRECTOR BISMILLAH KHATOUN |
29/05/2029 May 2020 | REGISTERED OFFICE CHANGED ON 29/05/2020 FROM GREATOREX BUSINESS CENTRE GREATOREX STREET LONDON E1 5NF UNITED KINGDOM |
29/05/2029 May 2020 | DIRECTOR APPOINTED MUHAMMAD ALI |
29/05/2029 May 2020 | Notice of removal of a director |
29/05/2029 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD ALI |
29/05/2029 May 2020 | CESSATION OF BISMILLAH KHATOUN AS A PSC |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
25/02/1925 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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