KNIGHT VINKE UK NOMINEE LIMITED

25 Hanover Square, London, W1S 1JF, England
StatusDISSOLVED
Company No.09021584
CategoryPrivate Limited Company
Incorporated01 May 2014
Age10 years, 15 days
JurisdictionEngland Wales
Dissolution04 May 2021
Years3 years, 12 days

SUMMARY

KNIGHT VINKE UK NOMINEE LIMITED is an dissolved private limited company with number 09021584. It was incorporated 10 years, 15 days ago, on 01 May 2014 and it was dissolved 3 years, 12 days ago, on 04 May 2021. The company address is 25 Hanover Square, London, W1S 1JF, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Dec 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA01

New date: 2020-10-31

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 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: 26 Jun 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Jan 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2015

Action Date: 07 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Morrison Macleod

Termination date: 2015-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Morrison Macleod

Appointment date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-30

Officer name: Bernard Rey-Coquais

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Address

Type: AD01

Old address: C/O Dmh Stallard Llp 6 New Street Square New Fetter Lane London EC4A 3BF

Change date: 2015-06-01

New address: 25 Hanover Square London W1S 1JF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Incorporation company

Date: 01 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A SAID SECURITY SERVICE LIMITED

128 DERBY ROAD,SOUTHAMPTON,SO14 0DL

Number:10324822
Status:ACTIVE
Category:Private Limited Company

IDAS BLUE CONSULTING LIMITED

55 HIGH STREET,HODDESDON,EN11 8TQ

Number:08111776
Status:ACTIVE
Category:Private Limited Company

PILOTS OFFSHORE SURVIVAL EQUIPMENT LIMITED

BEECH FARM COTTAGE THREEHAMMER COMMON,NORWICH,NR12 8BP

Number:05333263
Status:ACTIVE
Category:Private Limited Company

PURPLE DRAGON MEDIA LIMITED

42 BEACONSFIELD ROAD,ST. ALBANS,AL1 3RB

Number:08278425
Status:ACTIVE
Category:Private Limited Company

RED INDUSTRY CO., LTD

CHURCHILL HOUSE,LONDON,EC1V 9BW

Number:11901780
Status:ACTIVE
Category:Private Limited Company
Number:11298791
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