KNIGHTONS SERVICES LIMITED

21 Coldharbour Lane, Rainham, RM13 9YB, Essex, England
StatusDISSOLVED
Company No.09376554
CategoryPrivate Limited Company
Incorporated06 Jan 2015
Age9 years, 4 months, 15 days
JurisdictionEngland Wales
Dissolution28 Sep 2021
Years2 years, 7 months, 23 days

SUMMARY

KNIGHTONS SERVICES LIMITED is an dissolved private limited company with number 09376554. It was incorporated 9 years, 4 months, 15 days ago, on 06 January 2015 and it was dissolved 2 years, 7 months, 23 days ago, on 28 September 2021. The company address is 21 Coldharbour Lane, Rainham, RM13 9YB, Essex, England.



Company Fillings

Gazette dissolved compulsory

Date: 28 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Apr 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paschal Nyawazwa

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Apr 2018

Action Date: 02 Aug 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-08-02

Psc name: Thompson Thadey

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2018

Action Date: 02 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thompson Thadey

Termination date: 2016-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2018

Action Date: 22 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paschal Nyawazwa

Appointment date: 2015-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2018

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-03

Officer name: Alwi Jaffar

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2018

Action Date: 02 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alwi Jaffar

Appointment date: 2017-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alwi Jaffar

Termination date: 2017-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Masoud Masoud

Termination date: 2017-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2017

Action Date: 24 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 24 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-24

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thompson Thadey

Appointment date: 2016-08-01

Documents

View document PDF

Gazette notice compulsory

Date: 15 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2016

Action Date: 30 Jun 2016

Category: Address

Type: AD01

Old address: 81 Old Church Road London E4 6st England

Change date: 2016-06-30

New address: 21 Coldharbour Lane Rainham Essex RM13 9YB

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2016

Action Date: 02 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruksahr Khan

Termination date: 2016-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Masoud Masoud

Appointment date: 2016-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-01

Officer name: Alwi Jaffar

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shahid Bukhari

Termination date: 2016-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 29 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-01

Officer name: Shahid Bukhari

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2015

Action Date: 02 Oct 2015

Category: Address

Type: AD01

New address: 81 Old Church Road London E4 6st

Old address: 256 st Johns Road Walthamstow London E17 4JN

Change date: 2015-10-02

Documents

View document PDF

Certificate change of name company

Date: 07 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed knights cleaning LIMITED\certificate issued on 07/09/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 24 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2015

Action Date: 21 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paschal Nyawazwa

Termination date: 2015-08-21

Documents

View document PDF

Change account reference date company current extended

Date: 23 Aug 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2015

Action Date: 19 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ruksahr Khan

Appointment date: 2015-08-19

Documents

View document PDF

Incorporation company

Date: 06 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JUST KIDZ PARTIES LTD

9 DEVONSHIRE MEWS,LONDON,W4 2HA

Number:11696307
Status:ACTIVE
Category:Private Limited Company

LEADERS MA (HOLDINGS) LIMITED

CROWTHORNE HOUSE,WOKINGHAM,RG40 3GZ

Number:08779298
Status:ACTIVE
Category:Private Limited Company

PAGANO LONDON LTD

15 BROAD HIGHWAY,COBHAM,KT11 2RR

Number:11272769
Status:ACTIVE
Category:Private Limited Company

PILGRIMS REACH RESIDENTS ASSOCIATION LIMITED

GATE HOUSE,HIGH WYCOMBE,HP12 3NR

Number:04291135
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RACING ASPIRATIONS LIMITED

243 PARK ROAD,PETERBOROUGH,PE1 2UT

Number:08880116
Status:ACTIVE
Category:Private Limited Company

SHAKESPEARE ENGINEERING INTERNATIONAL (ASIA) LIMITED

91 HALTWHISTLE ROAD,SOUTH WOODHAM FERRERS,CM3 5ZA

Number:07006110
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