Advanced company searchLink opens in new window

SKARSGARD INTERNATIONAL LIMITED

Company number 12618378

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)
25 Apr 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2022 CH01 Director's details changed for Mr Simon Paul Read on 4 July 2022
06 Jul 2022 AD01 Registered office address changed from 24 Waterden Road Guildford GU1 2AZ England to 24 Laburnum Road Woking GU22 0BS on 6 July 2022
06 Jul 2022 CH01 Director's details changed for Mr Simon Paul Read on 4 July 2022
06 Jul 2022 AD01 Registered office address changed from Flat 12 26 Scotland Green Road Enfield EN3 4RX England to 24 Waterden Road Guildford GU1 2AZ on 6 July 2022
22 Feb 2022 AA Micro company accounts made up to 31 May 2021
04 Jan 2022 TM01 Termination of appointment of Simon Skarsgard as a director on 7 November 2021
11 Dec 2021 PSC01 Notification of Simon Read as a person with significant control on 11 December 2021
11 Dec 2021 PSC09 Withdrawal of a person with significant control statement on 11 December 2021
11 Dec 2021 AP01 Appointment of Mr Simon Paul Read as a director on 1 December 2021
02 Nov 2021 CH01 Director's details changed for Mr Simon Skarsgard on 26 October 2021
02 Nov 2021 AD01 Registered office address changed from 26 Scotland Green Road Enfield EN3 4RX England to Flat 12 26 Scotland Green Road Enfield EN3 4RX on 2 November 2021
26 Oct 2021 CS01 Confirmation statement made on 26 October 2021 with updates
24 Oct 2021 AP01 Appointment of Mr Simon Skarsgard as a director on 22 May 2020
24 Oct 2021 AD01 Registered office address changed from , Metro House 57 Pepper Road, Leeds, LS10 2RU, United Kingdom to 26 Scotland Green Road Enfield EN3 4RX on 24 October 2021
19 Oct 2021 TM01 Termination of appointment of Marc Anthony Feldman as a director on 19 October 2021
24 Jun 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
22 May 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-05-22
  • GBP 1