- Company Overview for SKD 17 LIMITED (04186664)
- Filing history for SKD 17 LIMITED (04186664)
- People for SKD 17 LIMITED (04186664)
- Charges for SKD 17 LIMITED (04186664)
- More for SKD 17 LIMITED (04186664)
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) |
---|---|---|---|
09 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
08 May 2017 | TM01 | Termination of appointment of Ronald Watson Smith as a director on 30 April 2017 | |
13 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2017 | TM01 | Termination of appointment of Alastair Richard Mills as a director on 31 January 2017 | |
07 Feb 2017 | AP01 | Appointment of Mr David Michael Howson as a director on 1 February 2017 | |
09 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
17 Oct 2016 | TM01 | Termination of appointment of Adrian Trevor Howe as a director on 7 October 2016 | |
17 Oct 2016 | AP01 | Appointment of Mr Michael Andrew Ing as a director on 7 October 2016 | |
28 Jul 2016 | TM02 | Termination of appointment of Andrew Arnold Booth as a secretary on 30 June 2016 | |
05 Jun 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-05
|
|
10 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
16 Sep 2015 | MR04 | Satisfaction of charge 3 in full | |
16 Sep 2015 | MR04 | Satisfaction of charge 4 in full | |
16 Sep 2015 | MR04 | Satisfaction of charge 2 in full | |
27 Aug 2015 | AP01 | Appointment of Adrian Trevor Howe as a director on 17 August 2015 | |
09 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
19 May 2015 | CH03 | Secretary's details changed for Andrew Arnold Booth on 6 May 2015 | |
18 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
17 May 2015 | CH01 | Director's details changed for Alastair Richard Mills on 6 May 2015 | |
17 May 2015 | CH01 | Director's details changed for Ronald Watson Smith on 6 May 2015 | |
06 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2014 | AD01 | Registered office address changed from Commodity Quay St Katharines's Dock London E1W 1AZ to Commodity Quay St Katharine Docks London E1W 1AZ on 8 December 2014 | |
02 Dec 2014 | AD04 | Register(s) moved to registered office address Commodity Quay St Katharines's Dock London E1W 1AZ | |
26 Nov 2014 | AD01 | Registered office address changed from 33 King William Street London EC4R 9AS to Commodity Quay St Katharines's Dock London E1W 1AZ on 26 November 2014 | |
21 Nov 2014 | AA | Full accounts made up to 31 March 2014 |