KNOWLEDGE JUGGLERS LTD

9th Floor 7 Park Row, Leeds, LS1 5HD
StatusLIQUIDATION
Company No.06958436
CategoryPrivate Limited Company
Incorporated10 Jul 2009
Age14 years, 11 months, 5 days
JurisdictionEngland Wales

SUMMARY

KNOWLEDGE JUGGLERS LTD is an liquidation private limited company with number 06958436. It was incorporated 14 years, 11 months, 5 days ago, on 10 July 2009. The company address is 9th Floor 7 Park Row, Leeds, LS1 5HD.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Dec 2023

Action Date: 10 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-10-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Dec 2022

Action Date: 10 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-10-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2022

Action Date: 15 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-15

Old address: Unit 13 Kingsway House Kingsway Team Valley Trading Estate Gateshead NE11 0HW

New address: 9th Floor 7 Park Row Leeds LS1 5HD

Documents

View document PDF

Resolution

Date: 20 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Address

Type: AD01

New address: Unit 13 Kingsway House Kingsway Team Valley Trading Estate Gateshead NE11 0HW

Change date: 2021-10-19

Old address: 6 Brackendale Close Camberley Surrey GU15 1HP England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 19 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Georgina Mclaren

Notification date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2017

Action Date: 12 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Georgina Mclaren

Change date: 2017-08-12

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2017

Action Date: 12 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-12

Officer name: Mr Martin Holliday

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2017

Action Date: 20 Feb 2017

Category: Address

Type: AD01

New address: 6 Brackendale Close Camberley Surrey GU15 1HP

Change date: 2017-02-20

Old address: 1 Cedar Avenue Waltham Cross Hertfordshire EN8 8AU

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2015

Action Date: 21 May 2015

Category: Address

Type: AD01

Old address: 49 Hetherington Close Slough SL2 2HU

New address: 1 Cedar Avenue Waltham Cross Hertfordshire EN8 8AU

Change date: 2015-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2013

Action Date: 31 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2012

Action Date: 10 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2012

Action Date: 31 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-31

Documents

View document PDF

Capital allotment shares

Date: 04 Aug 2012

Action Date: 19 Mar 2012

Category: Capital

Type: SH01

Capital : 50 GBP

Date: 2012-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2011

Action Date: 10 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-10

Documents

View document PDF

Capital allotment shares

Date: 07 Aug 2011

Action Date: 09 Apr 2011

Category: Capital

Type: SH01

Date: 2011-04-09

Capital : 50 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2010

Action Date: 10 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-10

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2010

Action Date: 10 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-10

Officer name: Georgina Mclaren

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2010

Action Date: 10 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-10

Officer name: Martin Holliday

Documents

View document PDF

Incorporation company

Date: 10 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BODIFIT SPORTS MASSAGE THERAPY LTD

27 GREENSIDE MEWS GREENSIDE MEWS,SHEFFIELD,S12 4LD

Number:11224387
Status:ACTIVE
Category:Private Limited Company

GMA TRADE LTD

51 DOWNSELL ROAD,LONDON,E15 2TR

Number:10231800
Status:ACTIVE
Category:Private Limited Company

ISOBELLA PROPERTY DEVELOPMENT LIMITED

1 NEWINGTON CLOSE,COVENTRY,CV6 1PQ

Number:11751940
Status:ACTIVE
Category:Private Limited Company

REDWOOD MANUFACTURING LIMITED

7 WATERTON LANE,MOSSLEY,OL5 0NE

Number:11962929
Status:ACTIVE
Category:Private Limited Company

SELECT DESIGN INTERIORS LIMITED

6 VIEWPOINT OFFICE VILLAGE,STEVENAGE,SG1 2EQ

Number:03589327
Status:ACTIVE
Category:Private Limited Company

SLAB (OPPORTUNITIES) LIMITED

THE OLD VICARAGE,BOURNE,PE10 0JH

Number:10979356
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source