About

Registered Number: 08654826
Date of Incorporation: 19/08/2013 (10 years and 8 months ago)
Company Status: Liquidation
Registered Address: C/O DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP, 7400 Daresbury Park Daresbury, Warrington, WA4 4BS

 

Based in Warrington, Know Hospitality Ltd was registered on 19 August 2013, it's status in the Companies House registry is set to "Liquidation". This organisation does not have any directors. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 17 May 2019
LIQ07 - N/A 17 May 2019
RESOLUTIONS - N/A 08 May 2019
LIQ02 - N/A 08 May 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 08 May 2019
AD01 - Change of registered office address 08 April 2019
AA01 - Change of accounting reference date 21 December 2018
DISS40 - Notice of striking-off action discontinued 07 November 2018
SH01 - Return of Allotment of shares 06 November 2018
PSC07 - N/A 06 November 2018
CS01 - N/A 06 November 2018
PSC07 - N/A 06 November 2018
PSC02 - N/A 06 November 2018
GAZ1 - First notification of strike-off action in London Gazette 06 November 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 May 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 May 2018
SH01 - Return of Allotment of shares 03 May 2018
AA - Annual Accounts 23 March 2018
SH01 - Return of Allotment of shares 12 February 2018
CS01 - N/A 04 September 2017
AD01 - Change of registered office address 29 June 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 20 August 2016
AA - Annual Accounts 26 May 2016
AA01 - Change of accounting reference date 04 February 2016
AR01 - Annual Return 16 November 2015
AD01 - Change of registered office address 16 November 2015
AD01 - Change of registered office address 03 May 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 02 October 2014
CH01 - Change of particulars for director 02 October 2014
AD01 - Change of registered office address 02 October 2014
AP01 - Appointment of director 09 February 2014
NEWINC - New incorporation documents 19 August 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.