- Company Overview for THE SKI FLEET LTD (08220102)
- Filing history for THE SKI FLEET LTD (08220102)
- People for THE SKI FLEET LTD (08220102)
- More for THE SKI FLEET LTD (08220102)
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) |
---|---|---|---|
09 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Oct 2018 | AD01 | Registered office address changed from Walters Farmhouse Marston Bigot Frome BA11 5BR England to Suite 133 3 Edgar Buildings George Street Bath BA1 2FJ on 20 October 2018 | |
21 Sep 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2018 | AA | Total exemption full accounts made up to 30 September 2016 | |
25 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Nov 2017 | CS01 | Confirmation statement made on 19 September 2017 with no updates | |
09 Nov 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Oct 2017 | AD01 | Registered office address changed from 19 Alfred Street Bath BA1 2QU England to Walters Farmhouse Marston Bigot Frome BA11 5BR on 4 October 2017 | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2017 | CS01 | Confirmation statement made on 19 September 2016 with updates | |
15 Mar 2017 | AD01 | Registered office address changed from Walters Farm House Marston Bigot Frome Somerset BA11 5BR to 19 Alfred Street Bath BA1 2QU on 15 March 2017 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
09 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
17 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
12 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
24 Sep 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
20 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2013 | AR01 |
Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
13 Aug 2013 | CERTNM |
Company name changed theskilift.co.uk LTD\certificate issued on 13/08/13
|