KNIGHT SQUARE HOLDINGS LIMITED

Queensway House Queensway House, New Milton, BH25 5NR, Hampshire
StatusDISSOLVED
Company No.07925023
CategoryPrivate Limited Company
Incorporated26 Jan 2012
Age12 years, 3 months, 27 days
JurisdictionEngland Wales
Dissolution14 Nov 2023
Years6 months, 8 days

SUMMARY

KNIGHT SQUARE HOLDINGS LIMITED is an dissolved private limited company with number 07925023. It was incorporated 12 years, 3 months, 27 days ago, on 26 January 2012 and it was dissolved 6 months, 8 days ago, on 14 November 2023. The company address is Queensway House Queensway House, New Milton, BH25 5NR, Hampshire.



Company Fillings

Gazette dissolved voluntary

Date: 14 Nov 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Aug 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2023

Action Date: 14 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-14

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Apr 2023

Action Date: 19 Apr 2023

Category: Capital

Type: SH19

Date: 2023-04-19

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 19 Apr 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 19 Apr 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 03/04/23

Documents

View document PDF

Resolution

Date: 19 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2023

Action Date: 22 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-22

Officer name: Mr Ouda Saleh

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven John Perrett

Appointment date: 2022-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-18

Officer name: Nigel Howell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 14 Jul 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 14 Jul 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 14 Jul 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 14 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-14

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 16 Sep 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 16 Sep 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 16 Sep 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Change person director company with change date

Date: 28 May 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-01

Officer name: Mr Ouda Saleh

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Accounts with accounts type group

Date: 19 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-16

Officer name: Paul John Lester

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Dec 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 04 Dec 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 04 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 04 Dec 2019

Action Date: 27 Nov 2019

Category: Capital

Type: SH02

Date: 2019-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Address

Type: AD01

New address: Queensway House 11 Queensway New Milton Hampshire BH25 5NR

Change date: 2019-10-28

Old address: One New Ludgate 60 Ludgate Hill London EC4M 7AW England

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-06

Officer name: Mr Ouda Saleh

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Sep 2019

Action Date: 06 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-06

Psc name: Nigel Howell

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Sep 2019

Action Date: 06 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Epiris Managers Llp

Cessation date: 2019-09-06

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Sep 2019

Action Date: 06 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Chamonix Knight Limited

Cessation date: 2019-09-06

Documents

View document PDF

Notification of a person with significant control

Date: 09 Sep 2019

Action Date: 06 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-09-06

Psc name: Drive Bidco Limited

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-06

Officer name: Sam James Watkinson

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Charles Turner

Termination date: 2019-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Douglas Muncer

Termination date: 2019-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-06

Officer name: Andrew John Hartley

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-06

Officer name: Alexander Jan Fortescue

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-06

Officer name: Simon Timothy Barclay

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-06

Officer name: Alexander Christopher Cooper-Evans

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-06

Officer name: Jane Louise Douglas Crawford

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stuart Douglas Muncer

Termination date: 2019-09-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Address

Type: AD01

Old address: Queensway House 11 Queensway New Milton Hampshire BH25 5NR

New address: One New Ludgate 60 Ludgate Hill London EC4M 7AW

Change date: 2019-09-09

Documents

View document PDF

Accounts with accounts type group

Date: 12 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nigel Howell

Change date: 2019-04-01

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-04-01

Psc name: Chamonix Knight Limited

Documents

View document PDF

Change person director company with change date

Date: 22 May 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Howell

Change date: 2019-04-01

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2019

Action Date: 03 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Epiris Managers Llp

Change date: 2018-10-03

Documents

View document PDF

Accounts with accounts type group

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2018

Action Date: 17 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Chamonix Knight Limited

Change date: 2018-07-17

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2018

Action Date: 17 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-07-17

Psc name: Epiris Managers Llp

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Change sail address company with old address new address

Date: 14 May 2018

Category: Address

Type: AD02

Old address: 10-18 Union Street London SE1 1SZ

New address: Arcadia House Maritime Walk Southampton SO14 3TL

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Accounts with accounts type group

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sam James Watkinson

Appointment date: 2017-07-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Jul 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Stuart Douglas Muncer

Appointment date: 2017-05-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jul 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ouda Saleh

Termination date: 2017-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-26

Officer name: Mr Stuart Douglas Muncer

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Timothy Barclay

Appointment date: 2017-06-26

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2017

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-20

Officer name: Mr Matthew Charles Turner

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Accounts with accounts type group

Date: 16 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 11 Feb 2016

Category: Address

Type: AD03

New address: 10-18 Union Street London SE1 1SZ

Documents

View document PDF

Change sail address company with new address

Date: 10 Feb 2016

Category: Address

Type: AD02

New address: 10-18 Union Street London SE1 1SZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-26

Documents

View document PDF

Capital allotment shares

Date: 26 Aug 2015

Action Date: 08 May 2015

Category: Capital

Type: SH01

Date: 2015-05-08

Capital : 91,714.163933 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-07-01

Officer name: Mr Ouda Saleh

Documents

View document PDF

Resolution

Date: 04 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 12 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Mar 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nigel James Hirst

Termination date: 2015-03-20

Documents

View document PDF

Second filing of form with form type made up date

Date: 19 Mar 2015

Action Date: 26 Jan 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-01-26

Form type: AR01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2015

Action Date: 19 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-19

Officer name: Janet Elizabeth Entwistle

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2015

Action Date: 06 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-06

Capital : 84,214.151433 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2015

Action Date: 26 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-26

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jun 2014

Action Date: 30 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-30

Old address: 4 St Paul's Churchyard London EC4M 8AY

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Certificate change of name company

Date: 22 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed knight square LIMITED\certificate issued on 22/05/14

Documents

View document PDF

Change of name notice

Date: 22 May 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 26 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-26

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Norman Martin

Documents

View document PDF

Accounts with accounts type group

Date: 24 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Howell

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nigel James Hirst

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2013

Action Date: 26 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-26

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Turner

Documents

View document PDF

Appoint person director company with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul John Lester

Documents

View document PDF

Capital allotment shares

Date: 03 Sep 2012

Action Date: 24 May 2012

Category: Capital

Type: SH01

Date: 2012-05-24

Capital : 970,000 GBP

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Charles Turner

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Norman John Martin

Documents

View document PDF

Capital allotment shares

Date: 21 Mar 2012

Action Date: 04 Mar 2012

Category: Capital

Type: SH01

Capital : 960,000 GBP

Date: 2012-03-04

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Mar 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-01-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alex Cooper-Evans

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alexander Jan Fortescue

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janet Elizabeth Entwistle

Documents

View document PDF

Resolution

Date: 12 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

ASMAR ENTERPRISES LIMITED

THE RAILWAY STATION,TENBY,SA70 7JY

Number:03262533
Status:LIQUIDATION
Category:Private Limited Company

BHATT-CONSULTING LTD

107 ROYCROFT LANE,WOKINGHAM,RG40 4HN

Number:05851631
Status:ACTIVE
Category:Private Limited Company

CASK SAW CUTTING LTD

13A PELHAM STREET,ILKESTON,DE7 8AR

Number:10417758
Status:ACTIVE
Category:Private Limited Company

CASTLE AIR LIMITED

CASTLE AIR LIMITED HEAD OFFICE,LISKEARD,PL14 3PX

Number:03188994
Status:ACTIVE
Category:Private Limited Company

OAKEN HEIGHTS LIMITED

1A MELBOURN STREET,ROYSTON,SG8 7BP

Number:10679356
Status:ACTIVE
Category:Private Limited Company
Number:CE015510
Status:ACTIVE
Category:Charitable Incorporated Organisation

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