Advanced company searchLink opens in new window

KNIGHTSBRIDGE INDUSTRIES LIMITED

Company number 02404465

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Oct 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
15 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
15 Sep 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
20 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
20 May 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
17 May 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
13 Feb 2019 AA Accounts for a dormant company made up to 31 December 2018
03 May 2018 CS01 Confirmation statement made on 29 April 2018 with no updates
03 May 2018 AA Accounts for a dormant company made up to 31 December 2017
19 May 2017 AA Accounts for a dormant company made up to 31 December 2016
19 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
15 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
04 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
07 Mar 2016 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015
07 Mar 2016 AD01 Registered office address changed from Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET England to Advice Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 7 March 2016
26 Feb 2016 TM02 Termination of appointment of Haakon-Magnus Preus as a secretary on 26 February 2016
16 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
15 Sep 2015 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015
24 Jun 2015 AD01 Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015
15 Jun 2015 AD01 Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015
11 Jun 2015 AD01 Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 11 June 2015
14 May 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1