Advanced company searchLink opens in new window

SKAGEN DESIGNS RETAIL UK LIMITED

Company number 07353820

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)
01 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2014 DS01 Application to strike the company off the register
07 Mar 2014 AA Full accounts made up to 31 December 2013
15 Nov 2013 AP03 Appointment of Mrs Tri Dieu Stockwin as a secretary
15 Nov 2013 AP01 Appointment of Mrs Helen Wood as a director
15 Nov 2013 TM01 Termination of appointment of Giles Bushby as a director
15 Nov 2013 TM02 Termination of appointment of Giles Bushby as a secretary
19 Sep 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
18 Sep 2013 AP01 Appointment of Mr Christian Heinrich Stegemann as a director
17 Sep 2013 TM01 Termination of appointment of Steen Albrechtslund as a director
17 Sep 2013 AP03 Appointment of Mr Giles Mark Bushby as a secretary
17 Sep 2013 AP01 Appointment of Mr Giles Mark Bushby as a director
17 Sep 2013 AD01 Registered office address changed from Ts2 Touchstone Pinewood Business Park Coleshill Road Solihull Birmingham B37 7HG United Kingdom on 17 September 2013
17 Sep 2013 TM01 Termination of appointment of Rene Frandsen as a director
17 Sep 2013 TM02 Termination of appointment of Clyde Secretaries Limited as a secretary
08 Aug 2013 AA Full accounts made up to 31 December 2012
29 Aug 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
22 May 2012 AA Full accounts made up to 31 December 2011
26 Oct 2011 AP01 Appointment of Rene Frandsen as a director
19 Oct 2011 TM01 Termination of appointment of Lars Kornbech as a director
23 Aug 2011 AR01 Annual return made up to 23 August 2011 with full list of shareholders
19 Aug 2011 CH04 Secretary's details changed for Clyde Secretaries Limited on 19 August 2011
15 Mar 2011 AA01 Current accounting period extended from 31 August 2011 to 31 December 2011
15 Mar 2011 AD01 Registered office address changed from 51 Eastcheap London London EC3M 1JP England on 15 March 2011