- Company Overview for SKILLBASE PEOPLE DEVELOPMENT LTD (08704858)
- Filing history for SKILLBASE PEOPLE DEVELOPMENT LTD (08704858)
- People for SKILLBASE PEOPLE DEVELOPMENT LTD (08704858)
- More for SKILLBASE PEOPLE DEVELOPMENT LTD (08704858)
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) |
---|---|---|---|
11 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Oct 2021 | DS01 | Application to strike the company off the register | |
14 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with updates | |
14 Jul 2021 | PSC01 | Notification of Samuel Cohman as a person with significant control on 17 August 2020 | |
14 Jul 2021 | PSC07 | Cessation of Sarah Jane Wilson as a person with significant control on 17 August 2020 | |
07 Apr 2021 | AD01 | Registered office address changed from C/O Hunter Simmons Ltd, Emp Building Solent Road Havant PO9 1JH England to C/O Hunter Simmons Ltd, Emp Building Unit 1 4 Solent Road Havant Hampshire PO9 1JH on 7 April 2021 | |
29 Mar 2021 | AD01 | Registered office address changed from C/O Hunter Simmons Ltd Langstone Gate Solent Road Havant Hampshire PO9 1TR United Kingdom to C/O Hunter Simmons Ltd, Emp Building Solent Road Havant PO9 1JH on 29 March 2021 | |
01 Sep 2020 | TM01 | Termination of appointment of Sarah Jane Wilson as a director on 30 June 2020 | |
01 Sep 2020 | TM01 | Termination of appointment of Jennifer Anne Shannon as a director on 30 June 2020 | |
01 Sep 2020 | TM01 | Termination of appointment of Robert Ingram as a director on 30 August 2019 | |
17 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
18 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Dec 2019 | SH03 | Purchase of own shares. | |
02 Oct 2019 | AD01 | Registered office address changed from Unit 22 Broadmarsh Business Centre Harts Farm Way Havant PO9 1HS England to C/O Hunter Simmons Ltd Langstone Gate Solent Road Havant Hampshire PO9 1TR on 2 October 2019 | |
24 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
19 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with updates | |
18 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 11 June 2018
|
|
13 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 25 September 2017 with updates | |
05 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 1 April 2017
|
|
27 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
04 Oct 2016 | TM01 | Termination of appointment of Nicola Mary Brown as a director on 29 July 2016 |