Advanced company searchLink opens in new window

KNIGHT MAYFAIR LTD

Company number 04676991

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)
05 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Mar 2016 SOAS(A) Voluntary strike-off action has been suspended
19 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2016 DS01 Application to strike the company off the register
13 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Mar 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
30 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
11 Oct 2012 CERTNM Company name changed U.K. mortgages & loans LIMITED\certificate issued on 11/10/12
  • RES15 ‐ Change company name resolution on 2012-10-09
  • NM01 ‐ Change of name by resolution
11 Oct 2012 AP01 Appointment of Junayd Khan as a director
10 Oct 2012 AD01 Registered office address changed from Finance Chambers 1St Floor 200-202 Deane Road Bolton BL3 5DP on 10 October 2012
10 Oct 2012 TM01 Termination of appointment of Riaz Ahmad as a director
20 Mar 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
27 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
29 Sep 2011 AP01 Appointment of Mr Riaz Ahmad as a director
29 Sep 2011 TM01 Termination of appointment of Faisal Rehman as a director
18 Feb 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
27 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
15 Jun 2010 AD01 Registered office address changed from Kingston Chambers 936-938 Stockport Road Levenshulme Manchester Lancashire M19 3NN on 15 June 2010
09 Jun 2010 AR01 Annual return made up to 25 February 2010 with full list of shareholders
27 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
29 Sep 2009 288a Director appointed mr faisal rehman
29 Sep 2009 288b Appointment terminated director riaz ahmad