- Company Overview for SKIPBO LIMITED (04569784)
- Filing history for SKIPBO LIMITED (04569784)
- People for SKIPBO LIMITED (04569784)
- Charges for SKIPBO LIMITED (04569784)
- More for SKIPBO LIMITED (04569784)
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) |
---|---|---|---|
30 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Oct 2023 | PSC07 | Cessation of Simon John Ring as a person with significant control on 13 October 2023 | |
16 Oct 2023 | TM01 | Termination of appointment of Simon John Ring as a director on 13 October 2023 | |
12 Jul 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 May 2023 | DS01 | Application to strike the company off the register | |
13 Feb 2023 | CERTNM |
Company name changed ring associates LIMITED\certificate issued on 13/02/23
|
|
28 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
15 Nov 2022 | AD01 | Registered office address changed from 24 Market Place Swaffham Norfolk PE37 7QH England to Unit 2 Regis Place North Lynn Industrial Estate King's Lynn Norfolk PE30 2JN on 15 November 2022 | |
27 Apr 2022 | CS01 | Confirmation statement made on 13 April 2022 with updates | |
27 Apr 2022 | PSC05 | Change of details for Ring Associates Holdings Limited as a person with significant control on 27 April 2022 | |
23 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 13 April 2021 with updates | |
12 Apr 2021 | AD01 | Registered office address changed from 11-12 Tuesday Market Place King's Lynn Norfolk PE30 1JN to 24 Market Place Swaffham Norfolk PE37 7QH on 12 April 2021 | |
23 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
11 Dec 2020 | CS01 | Confirmation statement made on 20 October 2020 with no updates | |
15 Apr 2020 | TM01 | Termination of appointment of James Lawlor as a director on 28 February 2020 | |
15 Apr 2020 | TM01 | Termination of appointment of Martin James Setchell as a director on 28 February 2020 | |
15 Apr 2020 | TM01 | Termination of appointment of Gavin Lee Drake as a director on 28 February 2020 | |
15 Apr 2020 | TM01 | Termination of appointment of Steven William Watling as a director on 28 February 2020 | |
15 Apr 2020 | TM01 | Termination of appointment of Robert Lee Berycz as a director on 28 February 2020 | |
15 Apr 2020 | TM01 | Termination of appointment of Leanne Marie Berycz as a director on 28 February 2020 | |
05 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
22 Nov 2019 | AP01 | Appointment of Mr Gavin Lee Drake as a director on 13 November 2019 | |
19 Nov 2019 | AP01 | Appointment of Mr Robert Lee Berycz as a director on 13 November 2019 |