Advanced company searchLink opens in new window

KNIVES DOWN GLOVES UP LTD

Company number 11964392

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)
04 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
04 Oct 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Aug 2023 LIQ10 Removal of liquidator by court order
18 Aug 2023 600 Appointment of a voluntary liquidator
22 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 19 January 2023
24 Jan 2022 AD01 Registered office address changed from 7, Little Blankets Cottage Dunnings Lane Bulphan Upminster Essex RM14 3RJ England to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 24 January 2022
24 Jan 2022 LIQ02 Statement of affairs
24 Jan 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-20
24 Jan 2022 600 Appointment of a voluntary liquidator
24 Jan 2022 600 Appointment of a voluntary liquidator
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
20 Apr 2020 PSC04 Change of details for Mr Paul Charles Kavanagh as a person with significant control on 20 April 2020
20 Apr 2020 CH01 Director's details changed for Mr Paul Charles Kavanagh on 20 April 2020
20 Apr 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 7, Little Blankets Cottage Dunnings Lane Bulphan Upminster Essex RM14 3RJ on 20 April 2020
26 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted