Advanced company searchLink opens in new window

TOOLS AND KNOBS LTD

Company number 11444966

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)
28 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2019 RP05 Registered office address changed to PO Box 4385, 11444966: Companies House Default Address, Cardiff, CF14 8LH on 10 September 2019
23 Jan 2019 ANNOTATION Rectified AP01 was removed from the public register on 19/08/2019 as it was invalid or ineffective and was done without the authority of the company.
09 Jan 2019 ANNOTATION Rectified TM01 was removed from the public register on 19/08/2019 as it invalid or ineffective and factually inaccurate or is derived from something factually inaccurate.
07 Jan 2019 AD01 Registered office address changed from , 69 Denton Avenue, Grantham, Lincolnshire, NG31 7JE, England to 16a Rochester Row Westminster London SW1P 1NS on 7 January 2019
13 Nov 2018 AD01 Registered office address changed from , 69 Reedings Road, Barrowby, Grantham, NG32 1AU, England to 69 Denton Avenue, Grantham, Lincolnshire, NG31 7JE, England on 13 November 2018
13 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with updates
13 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-12
12 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with updates
12 Nov 2018 TM02 Termination of appointment of Layal Hamdan as a secretary on 9 November 2018
11 Nov 2018 AD01 Registered office address changed from , 36 Scotts Road, Bromley, Kent, BR1 3QD to 69 Reedings Road, Barrowby, Grantham, NG32 1AU, England on 11 November 2018
02 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with updates
02 Nov 2018 PSC01 Notification of Antonio Rubel as a person with significant control on 2 November 2018
02 Nov 2018 PSC07 Cessation of Layal Hamdan as a person with significant control on 2 November 2018
01 Nov 2018 TM01 Termination of appointment of Layal Hamdan as a director on 31 October 2018
26 Sep 2018 AD01 Registered office address changed from , Kemp House 160 City Road, London, EC1V 2NX, United Kingdom to 36 Scotts Road, Bromley, Kent, BR1 3QD on 26 September 2018
03 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-03
  • GBP 1,000