- Company Overview for SKILLTECH RECRUITMENT LTD (06463164)
- Filing history for SKILLTECH RECRUITMENT LTD (06463164)
- People for SKILLTECH RECRUITMENT LTD (06463164)
- Charges for SKILLTECH RECRUITMENT LTD (06463164)
- More for SKILLTECH RECRUITMENT LTD (06463164)
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) |
---|---|---|---|
12 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Nov 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
27 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Sep 2022 | DS01 | Application to strike the company off the register | |
12 Jan 2022 | CS01 | Confirmation statement made on 3 January 2022 with updates | |
04 Aug 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
11 Jan 2021 | CS01 | Confirmation statement made on 3 January 2021 with updates | |
17 Dec 2020 | CH01 | Director's details changed for Mr Lee Jordan Cahill on 17 December 2020 | |
30 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
10 Sep 2020 | AD01 | Registered office address changed from 12 Conqueror Court, Sittingbourne Kent ME10 5BH England to 29 High Street Blue Town Sheerness ME12 1RN on 10 September 2020 | |
03 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with no updates | |
29 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
03 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with no updates | |
19 Oct 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
27 Jun 2018 | AD01 | Registered office address changed from 75 High Street Sheerness ME12 1TX England to 12 Conqueror Court, Sittingbourne Kent ME10 5BH on 27 June 2018 | |
27 Jun 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 28 February 2018 | |
18 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with no updates | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
10 Jan 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
13 Sep 2016 | TM01 | Termination of appointment of Derry Spencer Marsden as a director on 6 April 2016 | |
13 Sep 2016 | AD01 | Registered office address changed from Kent House, Charles Street Bluetown Sheerness Kent ME12 1TA to 75 High Street Sheerness ME12 1TX on 13 September 2016 | |
13 Sep 2016 | AP01 | Appointment of Mr Lee Jordan Cahill as a director on 6 April 2016 | |
13 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Jan 2016 | AR01 |
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
|
|
02 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |