- Company Overview for SKG (LONDON) LIMITED (06544648)
- Filing history for SKG (LONDON) LIMITED (06544648)
- People for SKG (LONDON) LIMITED (06544648)
- Insolvency for SKG (LONDON) LIMITED (06544648)
- More for SKG (LONDON) LIMITED (06544648)
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) |
---|---|---|---|
14 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Dec 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 12 July 2023 | |
20 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 12 July 2022 | |
10 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 12 July 2021 | |
17 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 12 July 2020 | |
18 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 12 July 2019 | |
21 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 12 July 2018 | |
25 Jul 2017 | AD01 | Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to The Clocktower Clocktower Square St Georges Street Canterbury Kent CT1 2LE on 25 July 2017 | |
23 Jul 2017 | LIQ01 | Declaration of solvency | |
23 Jul 2017 | 600 | Appointment of a voluntary liquidator | |
23 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
30 May 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
06 Aug 2015 | CH01 | Director's details changed for Mr Christopher James Ronald Higgins on 5 August 2015 | |
06 Aug 2015 | CH03 | Secretary's details changed for Mr Christopher James Ronald Higgins on 5 August 2015 | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 31 March 2015
|
|
14 Apr 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
16 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Apr 2014 | AD01 | Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE on 25 April 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Apr 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders |