WEST KNOYLE LTD

Company Documents

DateDescription
13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/02/245 February 2024 Registered office address changed from 103 Barnsole Road Gillingham ME7 4DX United Kingdom to Office H Energy House 35 Lombard Street Lichfield WS13 6DP on 2024-02-05

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

17/11/2317 November 2023 Application to strike the company off the register

View Document

21/10/2321 October 2023 Compulsory strike-off action has been discontinued

View Document

21/10/2321 October 2023 Compulsory strike-off action has been discontinued

View Document

19/10/2319 October 2023 Micro company accounts made up to 2023-04-05

View Document

17/10/2317 October 2023 First Gazette notice for compulsory strike-off

View Document

17/10/2317 October 2023 First Gazette notice for compulsory strike-off

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

23/11/2223 November 2022 Compulsory strike-off action has been discontinued

View Document

23/11/2223 November 2022 Compulsory strike-off action has been discontinued

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-07-28 with updates

View Document

14/05/2214 May 2022 Previous accounting period shortened from 2022-07-31 to 2022-04-05

View Document

09/04/229 April 2022 Registered office address changed from 4 High Nook Gardens Dinnington Sheffield S25 2UB to 103 Barnsole Road Gillingham ME7 4DX on 2022-04-09

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

08/10/218 October 2021 Termination of appointment of Chloe Grimshaw as a director on 2021-08-18

View Document

08/10/218 October 2021 Appointment of Mr Renly Cereza as a director on 2021-08-18

View Document

05/10/215 October 2021 Cessation of Kim Ivy Joy Balatbat as a person with significant control on 2021-08-18

View Document

05/10/215 October 2021 Cessation of Chloe Grimshaw as a person with significant control on 2021-08-18

View Document

05/10/215 October 2021 Notification of Renly Cereza as a person with significant control on 2021-08-18

View Document

05/10/215 October 2021 Notification of Kim Ivy Joy Balatbat as a person with significant control on 2021-08-18

View Document

29/07/2129 July 2021 Incorporation

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