- Company Overview for SKILLSGROUP HOLDINGS LIMITED (03459334)
- Filing history for SKILLSGROUP HOLDINGS LIMITED (03459334)
- People for SKILLSGROUP HOLDINGS LIMITED (03459334)
- Charges for SKILLSGROUP HOLDINGS LIMITED (03459334)
- Insolvency for SKILLSGROUP HOLDINGS LIMITED (03459334)
- Registers for SKILLSGROUP HOLDINGS LIMITED (03459334)
- More for SKILLSGROUP HOLDINGS LIMITED (03459334)
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) |
---|---|---|---|
16 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Sep 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Oct 2019 | LIQ01 | Declaration of solvency | |
01 Oct 2019 | AD01 | Registered office address changed from Deloitte Llp 1 City Square Leeds LS1 2AL to Deloitte Llp 1 City Square Leeds West Yorkshire LS1 2AL on 1 October 2019 | |
27 Sep 2019 | AD01 | Registered office address changed from Rath House, 55-65 Uxbridge Road Slough Berkshire SL1 1SG to Deloitte Llp 1 City Square Leeds LS1 2AL on 27 September 2019 | |
25 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
25 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2019 | AP01 | Appointment of Paul Geddes as a director on 2 September 2019 | |
05 Sep 2019 | TM01 | Termination of appointment of William Robert George Macpherson as a director on 2 September 2019 | |
13 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Aug 2019 | CS01 | Confirmation statement made on 8 August 2019 with updates | |
09 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2018 | AD03 | Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR | |
24 Aug 2018 | CS01 | Confirmation statement made on 21 August 2018 with updates | |
25 May 2018 | TM02 | Termination of appointment of Ian Paul Johnson as a secretary on 25 May 2018 | |
25 May 2018 | TM01 | Termination of appointment of Ian Paul Johnson as a director on 25 May 2018 | |
25 May 2018 | AP03 | Appointment of Nathan Giles Runnicles as a secretary on 25 May 2018 | |
25 May 2018 | AP01 | Appointment of Nathan Giles Runnicles as a director on 25 May 2018 | |
26 Oct 2017 | AA | Full accounts made up to 2 June 2017 | |
29 Aug 2017 | CS01 | Confirmation statement made on 21 August 2017 with updates | |
14 Aug 2017 | PSC02 | Notification of Qa Learning Services Limited as a person with significant control on 23 June 2017 | |
10 Aug 2017 | RP04PSC09 | Second filing for the withdrawal of a person with significant control statement | |
18 Jul 2017 | PSC09 |
Withdrawal of a person with significant control statement on 18 July 2017
|
|
21 Oct 2016 | AA | Full accounts made up to 27 May 2016 |