- Company Overview for S K VENDING LIMITED (08063050)
- Filing history for S K VENDING LIMITED (08063050)
- People for S K VENDING LIMITED (08063050)
- Insolvency for S K VENDING LIMITED (08063050)
- More for S K VENDING LIMITED (08063050)
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) |
---|---|---|---|
13 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Apr 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Mar 2021 | LIQ02 | Statement of affairs | |
12 Mar 2021 | AD01 | Registered office address changed from Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN to Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 12 March 2021 | |
22 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
22 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2021 | AD01 | Registered office address changed from 6 Hughes Close Failsworth Manchester M35 0EF England to Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 20 February 2021 | |
02 Feb 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2020 | AA01 | Previous accounting period shortened from 30 May 2019 to 29 May 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 10 November 2019 with no updates | |
21 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
20 May 2019 | AA | Total exemption full accounts made up to 30 May 2018 | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2019 | AD01 | Registered office address changed from Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY to 6 Hughes Close Failsworth Manchester M35 0EF on 24 January 2019 | |
12 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with no updates | |
09 Jul 2018 | TM01 | Termination of appointment of Stephen Alan Papp as a director on 26 June 2018 | |
01 Feb 2018 | AA | Total exemption full accounts made up to 30 May 2017 | |
10 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with updates | |
10 Nov 2017 | PSC07 | Cessation of Stephen Alan Papp as a person with significant control on 10 October 2017 | |
05 Oct 2017 | PSC04 | Change of details for Mr Stephen Alan Papp as a person with significant control on 4 October 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
01 Mar 2017 | AA | Total exemption small company accounts made up to 30 May 2016 | |
09 May 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
04 Mar 2016 | AA | Total exemption small company accounts made up to 30 May 2015 | |
11 May 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
|