Advanced company searchLink opens in new window

KNIGHTVIEW LTD

Company number 08427285

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)
07 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2021 SOAS(A) Voluntary strike-off action has been suspended
04 May 2021 AA Micro company accounts made up to 31 March 2020
04 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2021 DS01 Application to strike the company off the register
21 Nov 2020 AD01 Registered office address changed from 56B Bigland Street London E1 2nd England to 14 Hawke House Ernest Street London E1 4RF on 21 November 2020
18 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
26 Dec 2019 AA Micro company accounts made up to 31 March 2019
15 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
11 Dec 2018 AA Micro company accounts made up to 31 March 2018
15 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with updates
15 Mar 2018 PSC04 Change of details for Mr Mohammad Mohiuddin as a person with significant control on 23 February 2018
15 Mar 2018 TM01 Termination of appointment of Abdur Rahaman as a director on 23 February 2018
26 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-23
23 Feb 2018 PSC07 Cessation of Abdur Rahman as a person with significant control on 23 February 2018
23 Feb 2018 AD01 Registered office address changed from 2nd Floor 124 Whitechapel Road London E1 1JE England to 56B Bigland Street London E1 2nd on 23 February 2018
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
07 Dec 2017 CH01 Director's details changed for Mr Mohammad Mohiuddin on 1 September 2017
07 Dec 2017 PSC04 Change of details for Mr Mohammad Mohiuddin as a person with significant control on 1 September 2017
19 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
08 Sep 2016 AA Total exemption full accounts made up to 31 March 2016
24 Jun 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 50,000
02 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
22 Mar 2016 CH01 Director's details changed for Mr Mohammad Mohiuddin on 22 March 2016