Advanced company searchLink opens in new window

SKILLSMART RETAIL UK LTD

Company number 03497127

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)
26 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
04 Apr 2017 CS01 Confirmation statement made on 16 January 2017 with updates
04 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
15 Feb 2016 AR01 Annual return made up to 16 January 2016 no member list
01 Dec 2015 AA Full accounts made up to 31 March 2015
11 May 2015 AR01 Annual return made up to 16 January 2015 no member list
08 Jan 2015 AA Full accounts made up to 31 March 2014
15 Oct 2014 TM01 Termination of appointment of Brian Philip Wisdom as a director on 30 June 2014
12 Oct 2014 AD01 Registered office address changed from 2Nd Floor Armstrong House 38 Market Square Uxbridge UB8 1LH to Hospitality House 11 - 59 High Road London N2 8AB on 12 October 2014
07 Apr 2014 AA Full accounts made up to 31 March 2013
27 Jan 2014 AR01 Annual return made up to 16 January 2014 no member list
18 Jan 2013 AR01 Annual return made up to 16 January 2013 no member list
12 Dec 2012 AD01 Registered office address changed from 93 Newman Street C/O Skillsmart Retail, 4Th Floor London W1T 3EZ United Kingdom on 12 December 2012
31 Oct 2012 TM02 Termination of appointment of Anne Seaman as a secretary
31 Oct 2012 TM01 Termination of appointment of Anne Seaman as a director
31 Oct 2012 AP01 Appointment of Brian Philip Wisdom as a director
31 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Oct 2012 AP01 Appointment of Mr Brian Philip Wisdom as a director
18 Oct 2012 AP03 Appointment of Mr Simon Charles Vaughan Tarr as a secretary
18 Oct 2012 AP01 Appointment of Mr Simon Charles Vaughan Tarr as a director
07 Sep 2012 CERTNM Company name changed the british institute of retailing\certificate issued on 07/09/12
  • RES15 ‐ Change company name resolution on 2012-08-31
07 Sep 2012 CONNOT Change of name notice
14 Jun 2012 AA Accounts for a dormant company made up to 31 March 2012