- Company Overview for SKISQUIRREL LTD (07670241)
- Filing history for SKISQUIRREL LTD (07670241)
- People for SKISQUIRREL LTD (07670241)
- More for SKISQUIRREL LTD (07670241)
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) |
---|---|---|---|
23 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 May 2022 | AD01 | Registered office address changed from 22 Jove Gardens Smallford St. Albans AL4 0LP England to 67 Woodside Woodside Ponteland Newcastle upon Tyne NE20 9JB on 25 May 2022 | |
25 May 2022 | DS01 | Application to strike the company off the register | |
09 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with no updates | |
27 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
28 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with no updates | |
02 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
11 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
30 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with updates | |
04 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
24 Jul 2017 | PSC01 | Notification of Helen Mary Jackson as a person with significant control on 6 April 2016 | |
18 Jul 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
13 May 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
13 May 2017 | AD01 | Registered office address changed from 106 Harpenden Road St. Albans Hertfordshire AL3 6DA England to 22 Jove Gardens Smallford St. Albans AL4 0LP on 13 May 2017 | |
12 Jul 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
|
|
02 Jun 2016 | AD01 | Registered office address changed from 7 Millstone Green Copford Colchester CO6 1FJ to 106 Harpenden Road St. Albans Hertfordshire AL3 6DA on 2 June 2016 | |
22 Apr 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
14 Jul 2015 | AD01 | Registered office address changed from 106 Harpenden Road St. Albans Hertfordshire AL3 6DA England to 7 Millstone Green Copford Colchester CO6 1FJ on 14 July 2015 | |
19 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
19 Mar 2015 | AD01 | Registered office address changed from 91-93 Buckingham Palace Road London SW1W 0RP to 106 Harpenden Road St. Albans Hertfordshire AL3 6DA on 19 March 2015 | |
10 Jul 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
|