- Company Overview for SKIP2IT DONCASTER LIMITED (07269628)
- Filing history for SKIP2IT DONCASTER LIMITED (07269628)
- People for SKIP2IT DONCASTER LIMITED (07269628)
- More for SKIP2IT DONCASTER LIMITED (07269628)
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) |
---|---|---|---|
28 Oct 2019 | AD01 | Registered office address changed from 114a Cooper Street Doncaster DN4 5DF England to Unit 17 Plot 3&4 Tickhill Road Doncaster DN4 8QG on 28 October 2019 | |
14 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 Aug 2019 | CS01 | Confirmation statement made on 2 May 2019 with no updates | |
03 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Dec 2018 | CS01 | Confirmation statement made on 2 May 2018 with no updates | |
01 Oct 2018 | AD01 | Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to 114a Cooper Street Doncaster DN4 5DF on 1 October 2018 | |
17 Aug 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
29 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jul 2017 | CS01 | Confirmation statement made on 2 May 2017 with updates | |
28 Jul 2017 | PSC01 | Notification of Melvin Rodgers as a person with significant control on 30 June 2016 | |
25 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
31 May 2016 | AR01 |
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
24 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 May 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
06 Jan 2015 | AAMD | Amended total exemption small company accounts made up to 31 December 2013 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Jun 2014 | AR01 |
Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
20 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Jun 2013 | AR01 | Annual return made up to 2 May 2013 with full list of shareholders | |
30 May 2013 | TM01 | Termination of appointment of Stuart Lyall as a director |