KNOWLEDGE COMMERCE LTD

150 Nestles Avenue, Hayes, UB3 4QF, England
StatusDISSOLVED
Company No.08565050
CategoryPrivate Limited Company
Incorporated11 Jun 2013
Age11 years, 5 days
JurisdictionEngland Wales
Dissolution28 May 2019
Years5 years, 19 days

SUMMARY

KNOWLEDGE COMMERCE LTD is an dissolved private limited company with number 08565050. It was incorporated 11 years, 5 days ago, on 11 June 2013 and it was dissolved 5 years, 19 days ago, on 28 May 2019. The company address is 150 Nestles Avenue, Hayes, UB3 4QF, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Address

Type: AD01

Old address: 1 the Limberlost the Limberlost Welwyn AL6 9TS England

New address: 150 Nestles Avenue Hayes UB3 4QF

Change date: 2019-03-12

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Nov 2018

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Oct 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Oct 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2018

Action Date: 24 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Manvinder Singh Shah

Change date: 2018-07-13

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-13

Officer name: Mr Manvinder Singh Shah

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2018

Action Date: 13 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Manvinder Singh Shah

Change date: 2018-07-13

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jul 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2017

Action Date: 24 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-24

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Manvinder Singh Shah

Notification date: 2017-07-31

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 29 Jun 2017

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 09 May 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Apr 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2017

Action Date: 10 Feb 2017

Category: Address

Type: AD01

New address: 1 the Limberlost the Limberlost Welwyn AL6 9TS

Old address: 25 Fenchurch Avenue EC3M 5AD London EC3M 5AD United Kingdom

Change date: 2017-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Address

Type: AD01

New address: 25 Fenchurch Avenue EC3M 5AD London EC3M 5AD

Change date: 2017-01-18

Old address: 235 Old Marylebone Road London NW1 5QT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 24 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2015

Action Date: 24 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-24

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jun 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jun 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2015

Action Date: 13 Mar 2015

Category: Address

Type: AD01

Old address: Suite B, 29 Harley Street London W1G 9QR

Change date: 2015-03-13

New address: 235 Old Marylebone Road London NW1 5QT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2014

Action Date: 24 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-24

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Mar 2014

Action Date: 24 Mar 2014

Category: Address

Type: AD01

Old address: Suite B 29 Harley Street London W1G 9QR England

Change date: 2014-03-24

Documents

View document PDF

Appoint person director company with name

Date: 24 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Manvinder Singh Shah

Documents

View document PDF

Termination secretary company with name

Date: 21 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nominee Secretary Ltd

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Waris Khan

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nominee Director Ltd

Documents

View document PDF

Capital allotment shares

Date: 21 Mar 2014

Action Date: 21 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-21

Capital : 999 GBP

Documents

View document PDF

Incorporation company

Date: 11 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPA IT SOLUTIONS LIMITED

MARK HALL COTTAGE 46A,OLD HARLOW,CM17 9LS

Number:08372874
Status:ACTIVE
Category:Private Limited Company

B2C DEALS LIMITED

65 HOXTON STREET,BRADFORD,BD8 9NQ

Number:09740917
Status:ACTIVE
Category:Private Limited Company

COMPAREMYSMILE.COM LIMITED

86 DEANSGATE,MANCHESTER,M3 2ER

Number:08369552
Status:ACTIVE
Category:Private Limited Company

EISHKEN NOMINEES LIMITED

EISHKEN LODGE,ISLE OF LEWIS,HS2 9LQ

Number:SC122768
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JACK WASTE SOLUTION LTD

FLAT 8,HARROW,HA1 1NP

Number:11859651
Status:ACTIVE
Category:Private Limited Company

TAX ANGELS ACCOUNTING LTD

92 MILTON STREET,BRIXHAM,TQ5 0AS

Number:11848672
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