- Company Overview for SKAPE AGENCIES LIMITED (07928972)
- Filing history for SKAPE AGENCIES LIMITED (07928972)
- People for SKAPE AGENCIES LIMITED (07928972)
- Charges for SKAPE AGENCIES LIMITED (07928972)
- More for SKAPE AGENCIES LIMITED (07928972)
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 Feb 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Feb 2017 | MR04 | Satisfaction of charge 1 in full | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
05 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
01 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Mar 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
08 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Feb 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders | |
25 Jun 2012 | CH01 | Director's details changed for Mrs Angela Yvonne Pearson on 22 June 2012 | |
25 Jun 2012 | CH01 | Director's details changed for Mr Mark James Pearson on 22 June 2012 | |
25 Jun 2012 | AD01 | Registered office address changed from Melbourne House 36 Chamberlain Street Wells Somerset BA5 2PJ England on 25 June 2012 | |
25 May 2012 | AA01 | Current accounting period shortened from 31 January 2013 to 31 December 2012 | |
02 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
30 Jan 2012 | NEWINC | Incorporation |