- Company Overview for SKIPPY DELIVERIES LIMITED (09930021)
- Filing history for SKIPPY DELIVERIES LIMITED (09930021)
- People for SKIPPY DELIVERIES LIMITED (09930021)
- More for SKIPPY DELIVERIES LIMITED (09930021)
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 May 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2023 | CS01 | Confirmation statement made on 28 December 2022 with no updates | |
31 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
28 Dec 2021 | CS01 | Confirmation statement made on 28 December 2021 with no updates | |
27 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
28 Dec 2020 | CS01 | Confirmation statement made on 28 December 2020 with no updates | |
28 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
09 Jan 2020 | CS01 | Confirmation statement made on 28 December 2019 with no updates | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 28 December 2018 with no updates | |
28 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
29 Dec 2017 | CH01 | Director's details changed for Mr Sharief Ali Shah Ramdjan on 29 December 2017 | |
29 Dec 2017 | CS01 | Confirmation statement made on 28 December 2017 with no updates | |
12 Oct 2017 | AA | Total exemption small company accounts made up to 31 March 2017 | |
10 Jan 2017 | CS01 | Confirmation statement made on 28 December 2016 with updates | |
25 May 2016 | AD01 | Registered office address changed from Hollybush Upper Bond Street Hinckley Leicestershire LE10 1RH England to Hollybush Inn Upper Bond Street Hinckley Leicestershire LE10 1RH on 25 May 2016 | |
12 Apr 2016 | AD01 | Registered office address changed from 9 Elmwood Court Woodlands Road Bedworth CV12 0AB England to Hollybush Upper Bond Street Hinckley Leicestershire LE10 1RH on 12 April 2016 | |
12 Apr 2016 | AA01 | Current accounting period extended from 31 December 2016 to 31 March 2017 | |
29 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-29
|