GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, February 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, February 2020
|
dissolution |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, January 2020
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 31st October 2018
filed on: 31st, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 31st, December 2018
|
accounts |
Free Download
(6 pages)
|
TM01 |
30th October 2018 - the day director's appointment was terminated
filed on: 12th, November 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 30th October 2018
filed on: 12th, November 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th October 2018
filed on: 12th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
30th October 2018 - the day director's appointment was terminated
filed on: 12th, November 2018
|
officers |
Free Download
(1 page)
|
TM01 |
10th June 2018 - the day director's appointment was terminated
filed on: 15th, June 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 15th June 2018. New Address: 71-75 Shelton Street London WC2H 9JQ. Previous address: 11 Birdbrook Road Birmingham B44 8RA England
filed on: 15th, June 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 15th June 2018. New Address: 71-75 Shelton Street London Greater London WC2H 9JQ. Previous address: 71-75 Shelton Street London WC2H 9JQ England
filed on: 15th, June 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 30th, December 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 27th October 2017
filed on: 27th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 7th August 2017. New Address: 11 Birdbrook Road Birmingham B44 8RA. Previous address: 300 Trinity Park Bickenhill Lane Birmingham B37 7ES
filed on: 7th, August 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 31st, December 2016
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 27th October 2016
filed on: 27th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 20th June 2016 with full list of members
filed on: 22nd, June 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 22nd June 2016: 400.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 14th, December 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 20th June 2015 with full list of members
filed on: 2nd, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2nd July 2015: 400.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 31st March 2014
filed on: 31st, May 2015
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2014
filed on: 2nd, March 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th June 2014 with full list of members
filed on: 17th, July 2014
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 8th May 2014
filed on: 8th, May 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
25th February 2014 - the day director's appointment was terminated
filed on: 25th, February 2014
|
officers |
Free Download
(1 page)
|
TM01 |
24th February 2014 - the day director's appointment was terminated
filed on: 24th, February 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Centre Court 1301 Stratford Road Hall Green Birmingham B28 9HH England on 24th February 2014
filed on: 24th, February 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th December 2013
filed on: 9th, December 2013
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed skilliton LIMITEDcertificate issued on 18/09/13
filed on: 18th, September 2013
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 13th September 2013
filed on: 13th, September 2013
|
resolution |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O R & J Accountants Courtney House 11 Birdbrook Road Great Barr Birmingham B44 8RA England on 4th September 2013
filed on: 4th, September 2013
|
address |
Free Download
(1 page)
|
CH01 |
On 24th June 2013 director's details were changed
filed on: 24th, June 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, June 2013
|
incorporation |
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|