Advanced company searchLink opens in new window

SKATOSKALO LIMITED

Company number 02727165

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Sep 1997 363s Return made up to 30/06/97; full list of members
  • 363(288) ‐ Secretary resigned
31 Jul 1997 287 Registered office changed on 31/07/97 from: 123 india building liverpool L2 0SA
02 Dec 1996 225 Accounting reference date extended from 31/12/96 to 31/03/97
19 Nov 1996 288b Director resigned
19 Nov 1996 288b Director resigned
19 Nov 1996 288b Director resigned
19 Nov 1996 287 Registered office changed on 19/11/96 from: 8 kestrel green hatfield hertfordshire AL10 8QJ
19 Nov 1996 288a New secretary appointed
19 Nov 1996 288a New director appointed
19 Nov 1996 288a New director appointed
14 Nov 1996 155(6)a Declaration of assistance for shares acquisition
21 Aug 1996 363s Return made up to 30/06/96; full list of members
20 May 1996 AA Full accounts made up to 31 December 1995
20 Jul 1995 288 New director appointed
20 Jul 1995 288 Director resigned;new director appointed
20 Jul 1995 88(2) Ad 30/06/95--------- £ si 24900@1
20 Jul 1995 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
20 Jul 1995 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
20 Jul 1995 123 £ nc 100/25100 25/06/95
04 Jul 1995 AA Accounts for a small company made up to 31 December 1994
27 Jun 1995 363s Return made up to 30/06/95; full list of members
  • 363(288) ‐ Director resigned
19 Jun 1995 287 Registered office changed on 19/06/95 from: "potterells",station road north hymms,hatfield hertfordshire AL9 7SR
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
28 Nov 1994 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
28 Nov 1994 288 Secretary resigned;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;director resigned