Advanced company searchLink opens in new window

KNOWL INVESTMENTS LIMITED

Company number 05653010

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)
25 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
23 Jun 2017 DS01 Application to strike the company off the register
23 Jun 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
09 May 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2016 CS01 Confirmation statement made on 22 December 2016 with updates
29 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-13
14 Jan 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2,302,446
13 Jan 2016 CH03 Secretary's details changed for Mr Aristotelis Savvides on 9 January 2016
13 Jan 2016 CH01 Director's details changed for Mr. Aristotelis Savvides on 9 January 2016
13 Jan 2016 AD01 Registered office address changed from 65 Knowl Piece, Wilbury Way Hitchin Hertfordshire SG4 0TY to Indigo House Mulberry Business Park Fishponds Road Wokingham RG41 2GY on 13 January 2016
23 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 30 June 2015
30 Jun 2015 AA Group of companies' accounts made up to 31 December 2013
12 Feb 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2,302,446
13 Oct 2014 TM01 Termination of appointment of Pavlos Savvides as a director on 26 August 2014
13 Oct 2014 TM01 Termination of appointment of Ecaterini Papamichalaki as a director on 26 August 2014
10 Oct 2014 TM01 Termination of appointment of James Michael Loftus as a director on 26 August 2014
10 Oct 2014 TM01 Termination of appointment of Christopher Toller as a director on 15 August 2014
10 Oct 2014 TM01 Termination of appointment of Margaret Vernon as a director on 15 August 2014
08 Sep 2014 MR01 Registration of charge 056530100003, created on 29 August 2014
16 Jun 2014 TM01 Termination of appointment of Ching-Wen Wang as a director
11 Jun 2014 TM01 Termination of appointment of Sallie Coventry as a director
13 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2,302,446
18 Dec 2013 SH01 Statement of capital following an allotment of shares on 31 December 2011
  • GBP 2,302,446