Advanced company searchLink opens in new window

SKIL FOUR LIMITED

Company number 05513948

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)
01 Aug 2018 TM01 Termination of appointment of Farhad Mawji Karim as a director on 1 August 2018
27 Jun 2018 MR05 All of the property or undertaking has been released from charge 2
15 Jun 2018 PSC08 Notification of a person with significant control statement
28 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
03 Nov 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
06 Sep 2017 CS01 Confirmation statement made on 20 July 2016 with updates
06 Sep 2017 AA Accounts for a dormant company made up to 31 March 2016
06 Sep 2017 AA Accounts for a dormant company made up to 31 March 2015
05 Sep 2017 AC92 Restoration by order of the court
05 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2016 DS01 Application to strike the company off the register
15 Sep 2015 AD01 Registered office address changed from , Pollen House 10 Cork Street, London, W1S 3NP to Asticus Building 21 Palmer Street London SW1H 0AD on 15 September 2015
15 Aug 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-15
  • GBP 1
12 Aug 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for sandra gumm
12 Aug 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for timothy evans
12 Aug 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for philip brown
12 Aug 2015 RP04 Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM02 for sandra gumm
12 Aug 2015 RP04 Second filing of AP04 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP04 for sanne group secretaries (uk) LIMITED
12 Aug 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for farhad karim
12 Aug 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for nicholas leslau
12 Aug 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for michael pegler
12 Aug 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for david mcclure
02 Mar 2015 AP01 Appointment of Mr James Robert Lock as a director on 26 February 2015
27 Feb 2015 TM01 Termination of appointment of Michael John Pegler as a director on 26 February 2015