- Company Overview for SKEET LIMITED (10346563)
- Filing history for SKEET LIMITED (10346563)
- People for SKEET LIMITED (10346563)
- More for SKEET LIMITED (10346563)
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) |
---|---|---|---|
05 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2019 | PSC04 | Change of details for Mr Adam Gregory Skeet as a person with significant control on 14 October 2019 | |
18 Oct 2019 | CH01 | Director's details changed for Mr Adam Gregory Skeet on 14 October 2019 | |
18 Oct 2019 | CS01 | Confirmation statement made on 25 August 2019 with updates | |
18 Oct 2019 | AA | Micro company accounts made up to 31 August 2018 | |
02 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Nov 2018 | CS01 | Confirmation statement made on 25 August 2018 with updates | |
20 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Sep 2018 | AD01 | Registered office address changed from PO Box 4385 10346563: Companies House Default Address Cardiff CF14 8LH to 75 Springfield Road Chelmsford Essex CM2 6JB on 3 September 2018 | |
26 Jun 2018 | AA | Micro company accounts made up to 31 August 2017 | |
27 Feb 2018 | RP05 | Registered office address changed to PO Box 4385, 10346563: Companies House Default Address, Cardiff, CF14 8LH on 27 February 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 25 August 2017 with updates | |
06 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-25
|