- Company Overview for SKIL FOUR LIMITED (05513948)
- Filing history for SKIL FOUR LIMITED (05513948)
- People for SKIL FOUR LIMITED (05513948)
- Charges for SKIL FOUR LIMITED (05513948)
- More for SKIL FOUR LIMITED (05513948)
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
|
|
12 Aug 2015 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
12 Aug 2015 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
12 Aug 2015 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
12 Aug 2015 | RP04 |
Second filing of TM02 previously delivered to Companies House
|
|
12 Aug 2015 | RP04 |
Second filing of AP04 previously delivered to Companies House
|
|
12 Aug 2015 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
12 Aug 2015 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
12 Aug 2015 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
12 Aug 2015 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
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 |