KNIGHT SQUARE HOLDINGS LIMITED

Company Documents

DateDescription
14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

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

View Document

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

View Document

18/08/2318 August 2023 Application to strike the company off the register

View Document

14/05/2314 May 2023 Confirmation statement made on 2023-05-14 with updates

View Document

19/04/2319 April 2023

View Document

19/04/2319 April 2023 Statement of capital on 2023-04-19

View Document

19/04/2319 April 2023

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

19/01/2319 January 2023 Director's details changed for Mr Ouda Saleh on 2022-08-22

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

30/07/1530 July 2015 SECRETARY APPOINTED MR OUDA SALEH

View Document

04/06/154 June 2015 ADOPT ARTICLES 08/05/2015

View Document

12/05/1512 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, SECRETARY NIGEL HIRST

View Document

19/03/1519 March 2015 SECOND FILING WITH MUD 26/01/15 FOR FORM AR01

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR JANET ENTWISTLE

View Document

17/02/1517 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM
4 ST PAUL'S CHURCHYARD
LONDON
EC4M 8AY

View Document

02/06/142 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

22/05/1422 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/05/1422 May 2014 COMPANY NAME CHANGED KNIGHT SQUARE LIMITED
CERTIFICATE ISSUED ON 22/05/14

View Document

14/04/1414 April 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR NORMAN MARTIN

View Document

24/06/1324 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

03/05/133 May 2013 DIRECTOR APPOINTED MR NIGEL HOWELL

View Document

15/04/1315 April 2013 SECRETARY APPOINTED MR NIGEL JAMES HIRST

View Document

14/02/1314 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TURNER

View Document

03/09/123 September 2012 DIRECTOR APPOINTED MR PAUL JOHN LESTER

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED MR MATTHEW CHARLES TURNER

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED NORMAN JOHN MARTIN

View Document

21/03/1221 March 2012 CURRSHO FROM 31/01/2013 TO 31/12/2012

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED ALEXANDER JAN FORTESCUE

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED MRS JANET ELIZABETH ENTWISTLE

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED ALEX COOPER-EVANS

View Document

12/03/1212 March 2012 ADOPT ARTICLES 04/03/2012

View Document

26/01/1226 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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