KNOX PROPERTIES LTD

Company Documents

DateDescription
26/04/2226 April 2022 Final Gazette dissolved via compulsory strike-off

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM 38 SOUTHOLM STREET FLAT 2 LONDON SW11 5EZ ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/06/1929 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

25/09/1825 September 2018 DISS40 (DISS40(SOAD))

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/05/186 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

25/11/1725 November 2017 DISS40 (DISS40(SOAD))

View Document

23/11/1723 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AKINOLA AJAYI

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES

View Document

07/10/177 October 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

26/02/1726 February 2017 REGISTERED OFFICE CHANGED ON 26/02/2017 FROM 67 BROCKILL CRESCENT LONDON SE4 2QA UNITED KINGDOM

View Document

26/02/1726 February 2017 REGISTERED OFFICE CHANGED ON 26/02/2017 FROM 38 SOUTHOLM STREET FLAT 2 LONDON SW11 5EZ ENGLAND

View Document

20/07/1620 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/07/1519 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR OLA AJAYI / 19/07/2015

View Document

15/06/1515 June 2015 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