- Company Overview for SK3 INVESTMENTS LIMITED (10863460)
- Filing history for SK3 INVESTMENTS LIMITED (10863460)
- People for SK3 INVESTMENTS LIMITED (10863460)
- Charges for SK3 INVESTMENTS LIMITED (10863460)
- More for SK3 INVESTMENTS LIMITED (10863460)
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) |
---|---|---|---|
31 Jan 2025 | MR01 | Registration of charge 108634600004, created on 28 January 2025 | |
07 Oct 2024 | MR01 | Registration of charge 108634600003, created on 4 October 2024 | |
12 Aug 2024 | CS01 | Confirmation statement made on 22 July 2024 with updates | |
19 Jul 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
10 Jun 2024 | CERTNM |
Company name changed oliver james cole investments LIMITED\certificate issued on 10/06/24
|
|
07 Aug 2023 | CS01 | Confirmation statement made on 22 July 2023 with updates | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
28 Jul 2023 | MR01 | Registration of charge 108634600002, created on 17 July 2023 | |
25 Aug 2022 | CS01 | Confirmation statement made on 22 July 2022 with updates | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
27 Jul 2021 | CS01 | Confirmation statement made on 22 July 2021 with updates | |
12 Aug 2020 | MR01 | Registration of charge 108634600001, created on 4 August 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 22 July 2020 with no updates | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
29 Jul 2019 | AD01 | Registered office address changed from C/O Chaddesley Sanford 3rd Floor, 3 Fitzhardinge Street London W1H 6EF England to 29 Meynell Crescent London E9 7AS on 29 July 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with updates | |
01 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
03 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2018 | PSC01 | Notification of Thomas Kimpton Sprange as a person with significant control on 12 July 2017 | |
31 Oct 2018 | PSC09 | Withdrawal of a person with significant control statement on 31 October 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 11 July 2018 with no updates | |
30 Oct 2018 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to C/O Chaddesley Sanford 3rd Floor, 3 Fitzhardinge Street London W1H 6EF on 30 October 2018 | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-12
|