- Company Overview for SKN LIMITED (05636471)
- Filing history for SKN LIMITED (05636471)
- People for SKN LIMITED (05636471)
- Charges for SKN LIMITED (05636471)
- Insolvency for SKN LIMITED (05636471)
- More for SKN LIMITED (05636471)
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) |
---|---|---|---|
06 Feb 2025 | LIQ02 | Statement of affairs | |
04 Feb 2025 | AD01 | Registered office address changed from 2 Bromwich Court, 1st Floor Gorsey Lane Coleshill Birmingham B46 1JU England to C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL on 4 February 2025 | |
04 Feb 2025 | 600 | Appointment of a voluntary liquidator | |
04 Feb 2025 | RESOLUTIONS |
Resolutions
|
|
30 May 2024 | MR01 | Registration of charge 056364710011, created on 28 May 2024 | |
30 May 2024 | MR01 | Registration of charge 056364710012, created on 28 May 2024 | |
23 Feb 2024 | TM01 | Termination of appointment of Charles Robert William Mclean as a director on 22 February 2024 | |
23 Feb 2024 | TM01 | Termination of appointment of Darren Paul Grassby as a director on 22 February 2024 | |
23 Feb 2024 | AP01 | Appointment of Mr Harvey Bertenshaw Ainley as a director on 22 February 2024 | |
23 Feb 2024 | AP01 | Appointment of Mr Jeremy Robert Arthur Richardson as a director on 22 February 2024 | |
02 Feb 2024 | CS01 | Confirmation statement made on 30 January 2024 with no updates | |
22 Sep 2023 | AA | Full accounts made up to 31 August 2022 | |
30 Jan 2023 | CS01 | Confirmation statement made on 30 January 2023 with no updates | |
04 Jul 2022 | AA | Full accounts made up to 31 August 2021 | |
07 Feb 2022 | CS01 | Confirmation statement made on 30 January 2022 with no updates | |
10 Jan 2022 | TM01 | Termination of appointment of Stephen Mensforth as a director on 10 January 2022 | |
10 Jan 2022 | AP01 | Appointment of Mr Charles Robert William Mclean as a director on 10 January 2022 | |
09 Dec 2021 | AD01 | Registered office address changed from 34 Harborne Road Edgbaston Birmingham West Midlands B15 3AA to 2 Bromwich Court, 1st Floor Gorsey Lane Coleshill Birmingham B46 1JU on 9 December 2021 | |
11 Oct 2021 | AA | Full accounts made up to 31 August 2020 | |
25 Aug 2021 | MR01 | Registration of charge 056364710010, created on 6 August 2021 | |
17 Aug 2021 | MR01 | Registration of charge 056364710009, created on 6 August 2021 | |
04 Aug 2021 | PSC02 | Notification of Hebe Opco Ltd as a person with significant control on 1 February 2019 | |
04 Aug 2021 | PSC09 | Withdrawal of a person with significant control statement on 4 August 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 30 January 2021 with no updates | |
23 Nov 2020 | MR04 | Satisfaction of charge 056364710005 in full |