- Company Overview for SKILLENDAR LTD (07227813)
- Filing history for SKILLENDAR LTD (07227813)
- People for SKILLENDAR LTD (07227813)
- More for SKILLENDAR LTD (07227813)
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) |
---|---|---|---|
16 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Oct 2017 | DS01 | Application to strike the company off the register | |
16 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
16 Mar 2017 | AA | Micro company accounts made up to 31 March 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
11 Apr 2016 | AD02 | Register inspection address has been changed from C/O Sundar Venkitachalam 2 Neuman Crescent Bracknell Berkshire RG12 7GL United Kingdom to 23 the Lindens Great Austins Farnham Surrey GU9 8LA | |
08 Apr 2016 | TM01 | Termination of appointment of Sundar Venkitachalam as a director on 30 March 2016 | |
28 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
13 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
13 Apr 2015 | CH01 | Director's details changed for Mr Sundar Venkitachalam on 7 April 2015 | |
13 Apr 2015 | AP01 | Appointment of Mr Neil Mehta as a director on 20 November 2014 | |
01 Apr 2015 | AD01 | Registered office address changed from , 2 Neuman Crescent, Bracknell, Berkshire, RG12 7GL to 23 the Lindens Great Austins Farnham Surrey GU9 8LA on 1 April 2015 | |
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
15 Jan 2014 | AD01 | Registered office address changed from , Venture House Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA, United Kingdom on 15 January 2014 | |
08 Jan 2014 | CERTNM |
Company name changed sunsai LTD\certificate issued on 08/01/14
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
16 Apr 2012 | AD03 | Register(s) moved to registered inspection location | |
15 Apr 2012 | AD02 | Register inspection address has been changed | |
02 Apr 2012 | AD01 | Registered office address changed from , 2 Neuman Crescent, Bracknell, Berkshire, RG12 7GL, United Kingdom on 2 April 2012 |