KNIGHTSBRIDGE WHOLESALE LTD
Status | ACTIVE |
Company No. | 10280662 |
Category | Private Limited Company |
Incorporated | 15 Jul 2016 |
Age | 7 years, 10 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
KNIGHTSBRIDGE WHOLESALE LTD is an active private limited company with number 10280662. It was incorporated 7 years, 10 months, 24 days ago, on 15 July 2016. The company address is Office One 1 Coldbath Square Office One 1 Coldbath Square, London, EC1R 5HL.
Company Fillings
Confirmation statement with updates
Date: 23 May 2024
Action Date: 23 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-23
Documents
Notification of a person with significant control
Date: 23 May 2024
Action Date: 10 Feb 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Abdul Rehman Khan Agha
Notification date: 2024-02-10
Documents
Cessation of a person with significant control
Date: 23 May 2024
Action Date: 10 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Amritpal Singh
Cessation date: 2024-02-10
Documents
Appoint person director company with name date
Date: 23 May 2024
Action Date: 10 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Abdul Rehman Khan Agha
Appointment date: 2024-02-10
Documents
Confirmation statement with no updates
Date: 23 Apr 2024
Action Date: 21 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-21
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Termination director company with name termination date
Date: 02 Mar 2023
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jaswinder Singh
Termination date: 2019-03-01
Documents
Notification of a person with significant control
Date: 21 Feb 2023
Action Date: 01 Feb 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Amritpal Singh
Notification date: 2023-02-01
Documents
Cessation of a person with significant control
Date: 21 Feb 2023
Action Date: 01 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-02-01
Psc name: Jaswinder Singh
Documents
Confirmation statement with updates
Date: 21 Feb 2023
Action Date: 21 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-21
Documents
Appoint person director company with name date
Date: 21 Feb 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-01
Officer name: Mr Ampritpal Singh
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2022
Action Date: 20 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-20
Old address: , PO Box 4385, 10280662: Companies House Default Address, Cardiff, CF14 8LH
New address: 1 Coldbath Square Farrington London EC1R 5HL
Documents
Default companies house registered office address applied
Date: 20 Sep 2022
Action Date: 20 Sep 2022
Category: Address
Type: RP05
Change date: 2022-09-20
Default address: PO Box 4385, 10280662: Companies House Default Address, Cardiff, CF14 8LH
Documents
Gazette filings brought up to date
Date: 20 Jul 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 19 Jul 2022
Action Date: 29 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-29
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2021
Action Date: 26 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-26
New address: 1 Coldbath Square Farrington London EC1R 5HL
Old address: , Unit 4 Fornier House 8 Tenby Street, Birmingham, B1 3AJ
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 29 Apr 2021
Action Date: 29 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-29
Documents
Termination director company with name termination date
Date: 29 Apr 2021
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nathaniel Djeba
Termination date: 2020-04-01
Documents
Notification of a person with significant control
Date: 17 Feb 2021
Action Date: 01 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-03-01
Psc name: Jaswinder Singh
Documents
Withdrawal of a person with significant control statement
Date: 17 Feb 2021
Action Date: 17 Feb 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-02-17
Documents
Appoint person director company with name date
Date: 14 Feb 2021
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-01
Officer name: Mr Jaswinder Singh
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2021
Action Date: 04 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-04
Old address: , 100 Bayton Road, Exhall, Coventry, CV7 9EL, England
New address: 1 Coldbath Square Farrington London EC1R 5HL
Documents
Resolution
Date: 01 Feb 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Gazette filings brought up to date
Date: 27 Jan 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 26 Jan 2021
Action Date: 05 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-05
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Gazette filings brought up to date
Date: 31 Dec 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 30 Dec 2019
Action Date: 05 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-05
Documents
Gazette filings brought up to date
Date: 06 Aug 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2018
Action Date: 05 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-05
Documents
Accounts with accounts type micro entity
Date: 31 May 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2018
Action Date: 14 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-14
Old address: , 2/3 Crondal Road, Exhall, Coventry, CV7 9NH, England
New address: 1 Coldbath Square Farrington London EC1R 5HL
Documents
Gazette filings brought up to date
Date: 30 Jan 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 27 Jan 2018
Action Date: 05 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-05
Documents
Termination director company with name termination date
Date: 27 Jan 2018
Action Date: 14 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-14
Officer name: Cosmin Petrut Lucan
Documents
Appoint person director company with name date
Date: 15 Feb 2017
Action Date: 03 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nathaniel Djeba
Appointment date: 2017-02-03
Documents
Appoint person director company with name date
Date: 28 Dec 2016
Action Date: 17 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-17
Officer name: Mr Cosmin Petrut Lucan
Documents
Termination director company with name termination date
Date: 27 Dec 2016
Action Date: 19 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Waheed Hussain
Termination date: 2016-10-19
Documents
Termination director company with name termination date
Date: 05 Oct 2016
Action Date: 05 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-05
Officer name: Tabarak Hussain
Documents
Confirmation statement with no updates
Date: 05 Oct 2016
Action Date: 05 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-05
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2016
Action Date: 05 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-05
Old address: , 29 Hendon Road, Sparkhill, Birmingham, B11 4PY
New address: 1 Coldbath Square Farrington London EC1R 5HL
Documents
Appoint person director company with name date
Date: 05 Oct 2016
Action Date: 05 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-05
Officer name: Mr Waheed Hussain
Documents
Confirmation statement with updates
Date: 04 Aug 2016
Action Date: 27 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-27
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2016
Action Date: 01 Aug 2016
Category: Address
Type: AD01
New address: 1 Coldbath Square Farrington London EC1R 5HL
Old address: , 26 Hendon Road, Birmingham, B11 4PY, United Kingdom
Change date: 2016-08-01
Documents
Some Companies
COMMERCIAL FUNDING SERVICES LIMITED
36 LICHFIELD STREET,WALSALL,WS1 1TJ
Number: | 05444061 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HEATH MEWS,BUXTON,SK17 9EE
Number: | 09397296 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 GLENFINLAS STREET,EDINBURGH,EH3 6AQ
Number: | SC196715 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
22 RIVERMILL,LONDON,SW1V 3JN
Number: | 11115491 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
133 LEY STREET,ESSEX,IG1 4BH
Number: | 09687209 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 SELSEY CRESCENT,WELLING,DA16 1EP
Number: | 10908193 |
Status: | ACTIVE |
Category: | Private Limited Company |