KNIGHTSBRIDGE GUARDING LIMITED

Company Documents

DateDescription
15/03/2415 March 2024 Final Gazette dissolved following liquidation

View Document

15/03/2415 March 2024 Final Gazette dissolved following liquidation

View Document

15/12/2315 December 2023 Return of final meeting in a members' voluntary winding up

View Document

12/08/2312 August 2023 Appointment of a voluntary liquidator

View Document

03/08/233 August 2023 Removal of liquidator by court order

View Document

06/06/236 June 2023 Director's details changed for Mrs Stephanie Alison Pound on 2023-05-23

View Document

14/02/2314 February 2023 Declaration of solvency

View Document

10/02/2310 February 2023 Resolutions

View Document

10/02/2310 February 2023 Appointment of a voluntary liquidator

View Document

10/02/2310 February 2023 Resolutions

View Document

16/12/2216 December 2022 Full accounts made up to 2022-03-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

09/02/229 February 2022 Notification of Maclellan Group Limited as a person with significant control on 2021-12-03

View Document

09/02/229 February 2022 Cessation of Ramoneur Cleaning and Support Services Limited as a person with significant control on 2021-12-03

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

23/12/2123 December 2021 Full accounts made up to 2021-03-31

View Document

19/07/2119 July 2021 Director's details changed for Mr Jeremy Mark Williams on 2021-07-19

View Document

05/07/215 July 2021 Previous accounting period extended from 2020-12-30 to 2021-03-31

View Document

26/03/2026 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE ALISON POUND / 15/03/2020

View Document

03/03/203 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

20/12/1920 December 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

11/11/1911 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BUTLER / 16/09/2019

View Document

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BUTLER / 02/10/2018

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BUTLER / 02/10/2018

View Document

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

01/03/171 March 2017 COMPANY NAME CHANGED QUADRO SPECIALIST CLEANING SERVICES LIMITED CERTIFICATE ISSUED ON 01/03/17

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

22/09/1622 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WATSON

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, DIRECTOR BRUCE MELIZAN

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED MRS STEPHANIE ALISON POUND

View Document

09/09/169 September 2016 DIRECTOR APPOINTED RICHARD JOHN BUTLER

View Document

20/01/1620 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

02/12/152 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE ANTHONY MELIZAN / 01/12/2015

View Document

21/09/1521 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/01/1520 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED MR MICHAEL STUART WATSON

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON ASHDOWN

View Document

15/07/1415 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/01/1420 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

30/07/1330 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/01/1321 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

18/07/1218 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/01/1220 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

20/04/1120 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/01/1120 January 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

26/03/1026 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/01/1021 January 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TRAYTON ASHDOWN / 11/11/2009

View Document

05/11/095 November 2009 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE ALISON POUND / 04/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE ANTHONY MELIZAN / 02/11/2009

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED DIRECTOR DAVID CLITHEROE

View Document

03/09/093 September 2009 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE POUND / 27/08/2009

View Document

09/06/099 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

26/01/0926 January 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 ALTER ARTICLES 23/09/2008

View Document

04/08/084 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/04/0818 April 2008 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE LAWRENCE / 28/03/2008

View Document

30/01/0830 January 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/07/0710 July 2007 NEW SECRETARY APPOINTED

View Document

25/06/0725 June 2007 SECRETARY RESIGNED

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 REGISTERED OFFICE CHANGED ON 25/06/07 FROM: MACLELLAN HOUSE CLEWS ROAD REDDITCH WORCESTERSHIRE B98 7ST

View Document

25/06/0725 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/076 March 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/09/0625 September 2006 NEW SECRETARY APPOINTED

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 SECRETARY RESIGNED

View Document

15/08/0615 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/08/0615 August 2006 AUDITOR'S RESIGNATION

View Document

26/01/0626 January 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/03/036 March 2003 AUDITOR'S RESIGNATION

View Document

25/01/0325 January 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 SECRETARY RESIGNED

View Document

06/09/016 September 2001 AUDITOR'S RESIGNATION

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 REGISTERED OFFICE CHANGED ON 29/08/01 FROM: 4 BROMELL'S ROAD LONDON SW4 0BG

View Document

29/08/0129 August 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

29/08/0129 August 2001 NEW SECRETARY APPOINTED

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 DIRECTOR RESIGNED

View Document

29/08/0129 August 2001 DIRECTOR RESIGNED

View Document

29/08/0129 August 2001 DIRECTOR RESIGNED

View Document

29/08/0129 August 2001 DIRECTOR RESIGNED

View Document

29/08/0129 August 2001 DIRECTOR RESIGNED

View Document

01/06/011 June 2001 DIRECTOR RESIGNED

View Document

08/05/018 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

07/02/017 February 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

04/03/004 March 2000 COMPANY NAME CHANGED QUADRO CARPET MAINTENANCE SERVIC ES LIMITED CERTIFICATE ISSUED ON 06/03/00

View Document

28/02/0028 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

11/02/0011 February 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS

View Document

16/03/9916 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

16/02/9916 February 1999 RETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS

View Document

20/02/9820 February 1998 RETURN MADE UP TO 20/01/98; FULL LIST OF MEMBERS

View Document

20/02/9820 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

24/03/9724 March 1997 NEW DIRECTOR APPOINTED

View Document

24/03/9724 March 1997 NEW DIRECTOR APPOINTED

View Document

11/02/9711 February 1997 DIRECTOR RESIGNED

View Document

24/01/9724 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

24/01/9724 January 1997 RETURN MADE UP TO 20/01/97; FULL LIST OF MEMBERS

View Document

11/02/9611 February 1996 RETURN MADE UP TO 20/01/96; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

25/01/9525 January 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

25/01/9525 January 1995 RETURN MADE UP TO 20/01/95; FULL LIST OF MEMBERS

View Document

25/01/9525 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/03/9422 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

25/02/9425 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9425 February 1994 RETURN MADE UP TO 20/01/94; FULL LIST OF MEMBERS

View Document

02/08/932 August 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

02/02/932 February 1993 RETURN MADE UP TO 20/01/93; FULL LIST OF MEMBERS

View Document

27/01/9227 January 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

27/01/9227 January 1992 RETURN MADE UP TO 20/01/92; FULL LIST OF MEMBERS

View Document

19/12/9119 December 1991 REGISTERED OFFICE CHANGED ON 19/12/91 FROM: 13A GILLINGHAM STREET LONDON SW1V 1HN

View Document

15/03/9115 March 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

15/03/9115 March 1991 RETURN MADE UP TO 07/02/91; FULL LIST OF MEMBERS

View Document

21/05/9021 May 1990 NEW DIRECTOR APPOINTED

View Document

02/04/902 April 1990 RETURN MADE UP TO 07/02/90; FULL LIST OF MEMBERS

View Document

02/04/902 April 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

24/08/8924 August 1989 REGISTERED OFFICE CHANGED ON 24/08/89 FROM: 13A GILLINGHAM STREET LONDON SW1V 1HN

View Document

25/07/8925 July 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

21/07/8921 July 1989 REGISTERED OFFICE CHANGED ON 21/07/89 FROM: 18 DENBIGH STREET LONDON SW1V 2ET

View Document

20/07/8920 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/8913 July 1989 ALTER MEM AND ARTS 130689

View Document

10/07/8910 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/07/8910 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/8910 July 1989 REGISTERED OFFICE CHANGED ON 10/07/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

05/07/895 July 1989 COMPANY NAME CHANGED FOCUSCLINCH LIMITED CERTIFICATE ISSUED ON 06/07/89

View Document

11/05/8811 May 1988 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