- Company Overview for SKRB DEVELOPMENTS LIMITED (11974292)
- Filing history for SKRB DEVELOPMENTS LIMITED (11974292)
- People for SKRB DEVELOPMENTS LIMITED (11974292)
- Insolvency for SKRB DEVELOPMENTS LIMITED (11974292)
- More for SKRB DEVELOPMENTS LIMITED (11974292)
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) |
---|---|---|---|
02 Feb 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Nov 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Nov 2023 | AD01 | Registered office address changed from 3 Waterside Drive C/O Business Ledger Limited Slough SL3 6EZ England to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 28 November 2023 | |
28 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
28 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2023 | LIQ02 | Statement of affairs | |
11 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
04 Nov 2022 | AP01 | Appointment of Mr Kulvinder Singh Soor as a director on 24 October 2022 | |
04 Nov 2022 | AP01 | Appointment of Mr Bhagwant Singh Bansal as a director on 24 October 2022 | |
31 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
10 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with updates | |
01 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
09 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2021 | PSC01 | Notification of Kulvinder Singh Soor as a person with significant control on 19 May 2021 | |
03 Jun 2021 | PSC01 | Notification of Bhagwant Singh Bansal as a person with significant control on 19 May 2021 | |
26 May 2021 | PSC07 | Cessation of Gursharon Kaur Assi as a person with significant control on 19 May 2021 | |
26 May 2021 | TM01 | Termination of appointment of Gursharon Kaur Assi as a director on 19 May 2021 | |
26 May 2021 | AP02 | Appointment of Fundi Services Limited as a director on 19 May 2021 | |
26 May 2021 | AD01 | Registered office address changed from 130 Old Street London EC1V 9BD England to 3 Waterside Drive C/O Business Ledger Limited Slough SL3 6EZ on 26 May 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
17 Jul 2020 | PSC04 | Change of details for Mrs Gursharan Kaur Assi as a person with significant control on 17 July 2020 |