- Company Overview for SKAGEN DESIGNS RETAIL UK LIMITED (07353820)
- Filing history for SKAGEN DESIGNS RETAIL UK LIMITED (07353820)
- People for SKAGEN DESIGNS RETAIL UK LIMITED (07353820)
- More for SKAGEN DESIGNS RETAIL UK LIMITED (07353820)
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
|
|
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 |