Advanced company searchLink opens in new window

KNIGHTLEY LIMITED

Company number 05405866

Filter by category

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)
10 Nov 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Jul 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
06 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
15 May 2013 DISS40 Compulsory strike-off action has been discontinued
14 May 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
14 May 2013 AA Accounts for a dormant company made up to 31 March 2012
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
29 May 2012 AA Accounts for a dormant company made up to 31 March 2011
16 May 2012 AA Accounts for a dormant company made up to 31 March 2010
01 May 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
18 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
29 Mar 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders
18 Oct 2010 TM01 Termination of appointment of Parminder Kundra as a director
18 Oct 2010 AD01 Registered office address changed from 52 Bath Road Hayes Middlesex UB3 5AH on 18 October 2010
25 Aug 2010 AP01 Appointment of Mr Rajesh Rawat as a director
29 Jul 2010 CERTNM Company name changed knight skips LTD\certificate issued on 29/07/10
  • RES15 ‐ Change company name resolution on 2010-07-18
29 Jul 2010 CONNOT Change of name notice
12 May 2010 AR01 Annual return made up to 29 March 2010 with full list of shareholders
01 Feb 2010 AA Accounts for a dormant company made up to 31 March 2009
05 Nov 2009 TM02 Termination of appointment of Aniel Bangar as a secretary
12 May 2009 288b Appointment terminated director dharvinder kundra