Advanced company searchLink opens in new window

SKILLENDAR LTD

Company number 07227813

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)
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
  • GBP 1,000
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
  • GBP 1,000
  • ANNOTATION Replacement This document replaces the AR01 registered on 13/04/2015 as it was not properly delivered
13 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
  • ANNOTATION Clarification a replacement AR01 was registered on 21/07/2015
  • ANNOTATION Replaced a replacement AR01 was registered on 21/07/2015
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
  • GBP 1,000
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
  • RES15 ‐ Change company name resolution on 2014-01-07
  • NM01 ‐ Change of name by resolution
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