Established in 2005, Knowledgecore Ltd has its registered office in Southampton, Hampshire, it's status in the Companies House registry is set to "Dissolved". There is one director listed for Knowledgecore Ltd at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCMAHON, James Smith | 27 June 2005 | 19 May 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 25 September 2019 | |
LIQ14 - N/A | 25 June 2019 | |
LIQ03 - N/A | 04 February 2019 | |
LIQ03 - N/A | 13 February 2018 | |
4.68 - Liquidator's statement of receipts and payments | 19 June 2017 | |
4.68 - Liquidator's statement of receipts and payments | 21 December 2016 | |
4.68 - Liquidator's statement of receipts and payments | 22 June 2016 | |
4.68 - Liquidator's statement of receipts and payments | 23 December 2015 | |
4.68 - Liquidator's statement of receipts and payments | 24 June 2015 | |
4.68 - Liquidator's statement of receipts and payments | 18 December 2014 | |
4.68 - Liquidator's statement of receipts and payments | 06 June 2014 | |
4.68 - Liquidator's statement of receipts and payments | 18 December 2013 | |
4.68 - Liquidator's statement of receipts and payments | 13 June 2013 | |
4.68 - Liquidator's statement of receipts and payments | 14 December 2012 | |
4.68 - Liquidator's statement of receipts and payments | 22 June 2012 | |
4.68 - Liquidator's statement of receipts and payments | 06 December 2011 | |
4.68 - Liquidator's statement of receipts and payments | 16 June 2011 | |
4.68 - Liquidator's statement of receipts and payments | 09 December 2010 | |
RESOLUTIONS - N/A | 08 December 2009 | |
4.20 - N/A | 08 December 2009 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 08 December 2009 | |
AD01 - Change of registered office address | 20 October 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 October 2009 | |
DISS16(SOAS) - N/A | 17 October 2009 | |
363a - Annual Return | 13 July 2009 | |
DISS40 - Notice of striking-off action discontinued | 23 June 2009 | |
AA - Annual Accounts | 22 June 2009 | |
288a - Notice of appointment of directors or secretaries | 22 June 2009 | |
DISS16(SOAS) - N/A | 12 June 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 April 2009 | |
AAMD - Amended Accounts | 10 July 2008 | |
AA - Annual Accounts | 10 July 2008 | |
288b - Notice of resignation of directors or secretaries | 29 May 2008 | |
395 - Particulars of a mortgage or charge | 24 August 2007 | |
AA - Annual Accounts | 09 August 2007 | |
363a - Annual Return | 26 July 2007 | |
287 - Change in situation or address of Registered Office | 26 July 2007 | |
287 - Change in situation or address of Registered Office | 12 April 2007 | |
363s - Annual Return | 22 August 2006 | |
RESOLUTIONS - N/A | 19 July 2006 | |
RESOLUTIONS - N/A | 19 July 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 July 2006 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 19 July 2006 | |
123 - Notice of increase in nominal capital | 19 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 November 2005 | |
NEWINC - New incorporation documents | 27 June 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 17 August 2007 | Outstanding |
N/A |