KNIGHTSBRIDGE WHOLESALE LTD

Office One 1 Coldbath Square Office One 1 Coldbath Square, London, EC1R 5HL
StatusACTIVE
Company No.10280662
CategoryPrivate Limited Company
Incorporated15 Jul 2016
Age7 years, 10 months, 24 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 20 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 19 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 01 Feb 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 19 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 31 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 24 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Aug 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 30 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 09 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 15 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMMERCIAL FUNDING SERVICES LIMITED

36 LICHFIELD STREET,WALSALL,WS1 1TJ

Number:05444061
Status:ACTIVE
Category:Private Limited Company

L REDFERN CONSULTANCY LTD

1 HEATH MEWS,BUXTON,SK17 9EE

Number:09397296
Status:ACTIVE
Category:Private Limited Company

MURRAY ASSET NOMINEES LIMITED

3 GLENFINLAS STREET,EDINBURGH,EH3 6AQ

Number:SC196715
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NEW NUCLEAR LIMITED

22 RIVERMILL,LONDON,SW1V 3JN

Number:11115491
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SOFIYA RESIDENCES LTD

133 LEY STREET,ESSEX,IG1 4BH

Number:09687209
Status:ACTIVE
Category:Private Limited Company

SYCE CAPITAL LIMITED

36 SELSEY CRESCENT,WELLING,DA16 1EP

Number:10908193
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