TWO KNIGHTS PROPERTIES LTD

Company Documents

DateDescription
24/07/2324 July 2023 Final Gazette dissolved following liquidation

View Document

24/07/2324 July 2023 Final Gazette dissolved following liquidation

View Document

24/04/2324 April 2023 Final account prior to dissolution in CVL

View Document

14/11/2214 November 2022 Director's details changed for Mr Eduardo Antonio Prato Jaen on 2022-11-14

View Document

21/02/2221 February 2022 Resolutions

View Document

21/02/2221 February 2022 Resolutions

View Document

04/11/214 November 2021 Change of details for Mr Alan Peter Christie as a person with significant control on 2021-04-01

View Document

02/11/212 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 Registered office address changed from 125 Rosemount Place Aberdeen AB25 2YH Scotland to 272 Bath Street Glasgow G2 4JR on 2021-11-02

View Document

02/11/212 November 2021 Director's details changed for Mr Eduardo Antonio Prato Jaen on 2021-11-02

View Document

02/11/212 November 2021 Compulsory strike-off action has been discontinued

View Document

01/11/211 November 2021 Confirmation statement made on 2021-04-26 with no updates

View Document

01/11/211 November 2021 Director's details changed for Mr Alan Peter Christie on 2021-04-01

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

24/07/2024 July 2020 DISS40 (DISS40(SOAD))

View Document

23/07/2023 July 2020 REGISTERED OFFICE CHANGED ON 23/07/2020 FROM 2 THE SPINNEYS FIFE, DALGETY BAY KY11 9SL SCOTLAND

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

12/05/2012 May 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/03/2031 March 2020 FIRST GAZETTE

View Document

30/07/1930 July 2019 DISS40 (DISS40(SOAD))

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/01/1921 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

07/01/197 January 2019 PSC'S CHANGE OF PARTICULARS / MR EDUARDO ANTONIO PRATO JAEN / 01/06/2018

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDUARDO ANTONIO PRATO JAEN / 01/06/2018

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1727 April 2017 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