Advanced company searchLink opens in new window

SKRB DEVELOPMENTS LIMITED

Company number 11974292

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-22
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