Advanced company searchLink opens in new window

SKI HD LTD

Company number 07096630

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)
27 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jan 2018 DS01 Application to strike the company off the register
24 Jan 2017 AA Accounts for a dormant company made up to 31 December 2016
15 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
05 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
17 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 5,000
26 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Jan 2015 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 5,000
29 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Jan 2014 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 5,000
11 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Jan 2013 AR01 Annual return made up to 5 December 2012 with full list of shareholders
31 May 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Jan 2012 AR01 Annual return made up to 5 December 2011 with full list of shareholders
10 Nov 2011 AA Total exemption small company accounts made up to 31 December 2010
27 Sep 2011 AD01 Registered office address changed from 18 Dagmar Road Cheltenham Gloucestershire GL50 2UG on 27 September 2011
26 Sep 2011 TM01 Termination of appointment of Matthew Riddiford as a director
26 Sep 2011 TM01 Termination of appointment of Stuart Mcclymont as a director
04 Jan 2011 AR01 Annual return made up to 5 December 2010 with full list of shareholders
04 Jan 2011 AP01 Appointment of Mr Stuart Mcclymont as a director
01 Jan 2011 AP01 Appointment of Mr Matthew Riddiford as a director
01 Jan 2011 CH01 Director's details changed for Mr Scott Anthony Hunt on 1 September 2010
01 Jan 2011 CH03 Secretary's details changed for Mr Scott Anthony Hunt on 21 December 2009
01 Dec 2010 AD01 Registered office address changed from Causeway House Smithy Fen Cottenham Cambridge Cambridgeshire CB24 8PT on 1 December 2010