- Company Overview for SKT CONSULTING HOLDINGS LIMITED (11099004)
- Filing history for SKT CONSULTING HOLDINGS LIMITED (11099004)
- People for SKT CONSULTING HOLDINGS LIMITED (11099004)
- More for SKT CONSULTING HOLDINGS LIMITED (11099004)
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) |
---|---|---|---|
07 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Dec 2022 | DS01 | Application to strike the company off the register | |
12 Oct 2022 | AA | Accounts for a small company made up to 30 June 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 5 December 2021 with updates | |
25 Oct 2021 | AA | Full accounts made up to 30 June 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 5 December 2020 with updates | |
03 Sep 2020 | AA | Full accounts made up to 30 June 2020 | |
16 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with updates | |
20 Nov 2019 | AA | Full accounts made up to 30 June 2019 | |
07 Nov 2019 | CH01 | Director's details changed for Mr Matthieu Courtecuisse on 7 November 2019 | |
07 Nov 2019 | CH01 | Director's details changed for Mr Rory Colfer on 7 November 2019 | |
07 Nov 2019 | PSC05 | Change of details for Sia Partners Uk Plc as a person with significant control on 1 October 2019 | |
07 Nov 2019 | AD01 | Registered office address changed from 4th Floor 90 Bartholomew Close London EC1A 7BN England to 4th Floor 90 Bartholomew Close London EC1A 7BN on 7 November 2019 | |
07 Nov 2019 | AD01 | Registered office address changed from 36-38 Hatton Garden London EC1N 8EB England to 4th Floor 90 Bartholomew Close London EC1A 7BN on 7 November 2019 | |
03 Jun 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
01 Mar 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 June 2018 | |
14 Feb 2019 | CS01 | Confirmation statement made on 5 December 2018 with updates | |
14 Feb 2019 | PSC02 | Notification of Sia Partners Uk Plc as a person with significant control on 19 September 2018 | |
14 Feb 2019 | PSC07 | Cessation of Elliot John Newsome as a person with significant control on 19 September 2018 | |
10 Dec 2018 | AD01 | Registered office address changed from Suite 34, New House, 67-68 Hatton Garden London EC1N 8JY United Kingdom to 36-38 Hatton Garden London EC1N 8EB on 10 December 2018 | |
29 Sep 2018 | TM01 | Termination of appointment of Elliot John Newsome as a director on 19 September 2018 | |
29 Sep 2018 | AP01 | Appointment of Mr Rory Colfer as a director on 19 September 2018 | |
29 Sep 2018 | AP01 | Appointment of Mr Matthieu Courtecuisse as a director on 19 September 2018 | |
18 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 11 June 2018
|