KNIGHTSBRIDGE FURNISHING LTD
Status | DISSOLVED |
Company No. | SC495867 |
Category | Private Limited Company |
Incorporated | 23 Jan 2015 |
Age | 9 years, 4 months, 16 days |
Jurisdiction | Scotland |
Dissolution | 23 Apr 2024 |
Years | 1 month, 15 days |
SUMMARY
KNIGHTSBRIDGE FURNISHING LTD is an dissolved private limited company with number SC495867. It was incorporated 9 years, 4 months, 16 days ago, on 23 January 2015 and it was dissolved 1 month, 15 days ago, on 23 April 2024. The company address is Wylie & Bisset Wylie & Bisset, Glasgow, G2 4TP.
Company Fillings
Liquidation compulsory return final meeting court scotland
Date: 23 Jan 2024
Category: Insolvency
Sub Category: Compulsory
Type: WU15(Scot)
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2023
Action Date: 13 Jan 2023
Category: Address
Type: AD01
Old address: 272 Bath Street Glasgow G2 4JR Scotland
New address: Wylie & Bisset 168 Bath Street Glasgow G2 4TP
Change date: 2023-01-13
Documents
Liquidation compulsory notice winding up order court scotland
Date: 04 Jan 2023
Category: Insolvency
Sub Category: Compulsory
Type: WU01(Scot)
Documents
Dissolved compulsory strike off suspended
Date: 04 Jan 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 27 Jun 2022
Action Date: 27 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-27
Documents
Notification of a person with significant control
Date: 27 Jun 2022
Action Date: 04 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sameer Khan
Notification date: 2022-05-04
Documents
Appoint person director company with name date
Date: 27 Jun 2022
Action Date: 04 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sameer Khan
Appointment date: 2022-05-04
Documents
Termination director company with name termination date
Date: 27 Jun 2022
Action Date: 04 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shahzad Younas
Termination date: 2022-05-04
Documents
Cessation of a person with significant control
Date: 27 Jun 2022
Action Date: 04 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-05-04
Psc name: Shahzad Younas
Documents
Confirmation statement with updates
Date: 17 Jun 2022
Action Date: 21 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-21
Documents
Notification of a person with significant control
Date: 03 May 2022
Action Date: 03 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-05-03
Psc name: Shahzad Younas
Documents
Appoint person director company with name date
Date: 03 May 2022
Action Date: 03 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-03
Officer name: Mr Shahzad Younas
Documents
Termination director company with name termination date
Date: 03 May 2022
Action Date: 28 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-28
Officer name: Sameer Khan
Documents
Cessation of a person with significant control
Date: 03 May 2022
Action Date: 08 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-04-08
Psc name: Sameer Khan
Documents
Notification of a person with significant control
Date: 14 Jan 2022
Action Date: 20 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sameer Khan
Notification date: 2021-12-20
Documents
Cessation of a person with significant control
Date: 14 Jan 2022
Action Date: 20 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Shahzad Younas
Cessation date: 2021-12-20
Documents
Termination director company with name termination date
Date: 14 Jan 2022
Action Date: 20 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-20
Officer name: Shahzad Younas
Documents
Appoint person director company with name date
Date: 14 Jan 2022
Action Date: 20 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-20
Officer name: Mr Sameer Khan
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2022
Action Date: 14 Jan 2022
Category: Address
Type: AD01
Old address: Unit E 1 Glenburn Road East Kilbride G74 5BA Scotland
New address: 272 Bath Street Glasgow G2 4JR
Change date: 2022-01-14
Documents
Accounts with accounts type micro entity
Date: 14 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Aug 2021
Action Date: 21 Jul 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC4958670002
Charge creation date: 2021-07-21
Documents
Confirmation statement with no updates
Date: 24 May 2021
Action Date: 21 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-21
Documents
Accounts with accounts type micro entity
Date: 06 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 21 Apr 2020
Action Date: 21 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-21
Documents
Appoint person director company with name date
Date: 07 Feb 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shahzad Younas
Appointment date: 2020-02-01
Documents
Termination director company with name termination date
Date: 30 Jan 2020
Action Date: 20 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shahzad Younas
Termination date: 2020-01-20
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 19 Jun 2019
Action Date: 19 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-19
Documents
Notification of a person with significant control
Date: 19 Jun 2019
Action Date: 18 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Shahzad Younas
Notification date: 2019-06-18
Documents
Termination director company with name termination date
Date: 19 Jun 2019
Action Date: 17 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Waseem Arif Dogar
Termination date: 2019-06-17
Documents
Cessation of a person with significant control
Date: 19 Jun 2019
Action Date: 17 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-06-17
Psc name: Waseem Arif Dogar
Documents
Appoint person director company with name date
Date: 10 May 2019
Action Date: 07 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-07
Officer name: Mr Shahzad Younas
Documents
Confirmation statement with updates
Date: 20 Apr 2019
Action Date: 20 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-20
Documents
Cessation of a person with significant control
Date: 20 Apr 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Shahzad Younas
Documents
Termination director company with name termination date
Date: 20 Apr 2019
Action Date: 23 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-23
Officer name: Shahzad Younas
Documents
Notification of a person with significant control
Date: 20 Apr 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Waseem Arif Dogar
Documents
Appoint person director company with name date
Date: 07 Mar 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Waseem Arif Dogar
Appointment date: 2019-01-01
Documents
Change person director company with change date
Date: 17 Jan 2019
Action Date: 05 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shahzad Younas
Change date: 2019-01-05
Documents
Termination director company with name termination date
Date: 12 Nov 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Abida Parveen
Termination date: 2018-06-01
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change person director company with change date
Date: 21 Jun 2018
Action Date: 20 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-20
Officer name: Mr Shahzad Younas
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Jun 2018
Action Date: 30 May 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-05-30
Charge number: SC4958670001
Documents
Change person director company with change date
Date: 02 Jun 2018
Action Date: 20 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shahzad Younas
Change date: 2018-05-20
Documents
Confirmation statement with updates
Date: 30 May 2018
Action Date: 30 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-30
Documents
Confirmation statement with updates
Date: 26 May 2018
Action Date: 26 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-26
Documents
Appoint person director company with name date
Date: 10 May 2018
Action Date: 08 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Abida Parveen
Appointment date: 2018-05-08
Documents
Confirmation statement with updates
Date: 08 May 2018
Action Date: 08 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-08
Documents
Termination director company with name termination date
Date: 08 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-01
Officer name: Abida Parveen
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Appoint person director company with name date
Date: 26 Sep 2017
Action Date: 25 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Abida Parveen
Appointment date: 2017-09-25
Documents
Confirmation statement with updates
Date: 19 Aug 2017
Action Date: 19 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-19
Documents
Confirmation statement with updates
Date: 17 Aug 2017
Action Date: 17 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-17
Documents
Confirmation statement with updates
Date: 16 Jun 2017
Action Date: 16 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-16
Documents
Confirmation statement with updates
Date: 13 Mar 2017
Action Date: 13 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-13
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2017
Action Date: 25 Jan 2017
Category: Address
Type: AD01
New address: Unit E 1 Glenburn Road East Kilbride G74 5BA
Old address: Unit E Glenburn Road East Kilbride Glasgow G74 5BA Scotland
Change date: 2017-01-25
Documents
Confirmation statement with updates
Date: 25 Jan 2017
Action Date: 23 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-23
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2016
Action Date: 25 Nov 2016
Category: Address
Type: AD01
New address: Unit E Glenburn Road East Kilbride Glasgow G74 5BA
Old address: Unit 6 Vale of Leven Industrial Estate Dumbarton G82 3PD Scotland
Change date: 2016-11-25
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2016
Action Date: 06 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-06
Old address: 75 Strathleven Drive Bonhill Alexandria G83 9PG Scotland
New address: Unit 6 Vale of Leven Industrial Estate Dumbarton G82 3PD
Documents
Termination director company with name termination date
Date: 06 Oct 2016
Action Date: 05 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Fulton
Termination date: 2016-10-05
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2016
Action Date: 23 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-23
Documents
Termination director company with name termination date
Date: 15 Jun 2015
Action Date: 15 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Waseem Arif Dogar
Termination date: 2015-06-15
Documents
Some Companies
40 REDLANDS ROAD FREEHOLD LIMITED
9 CHALFONT COURT,READING,RG6 5SY
Number: | 10825520 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
49 SOUTH AVENUE,ABINGDON,OX14 1QR
Number: | 08895039 |
Status: | ACTIVE |
Category: | Private Limited Company |
EURO HOUSE,LONDON SOUTHSIDE,SW4 9BX
Number: | 05999203 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOME FARM,YORK,YO26 8BX
Number: | OC393168 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
IT RESOURCES AND SOLUTIONS LIMITED
12 ROMNEY PLACE,MAIDSTONE,ME15 6LE
Number: | 09915843 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAINGATE STREET (BURY ST EDMUNDS) LLP
SCUTCHES BARN,WHITTLESFORD,CB22 4LT
Number: | OC403312 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |