- Company Overview for SKA TRADING LTD (13298376)
- Filing history for SKA TRADING LTD (13298376)
- People for SKA TRADING LTD (13298376)
- Charges for SKA TRADING LTD (13298376)
- Insolvency for SKA TRADING LTD (13298376)
- More for SKA TRADING LTD (13298376)
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) |
---|---|---|---|
06 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2024 | LIQ02 | Statement of affairs | |
24 Dec 2024 | AD01 | Registered office address changed from 134 High Road London N15 6JN England to 6a Nesbitts Alley Barnet EN5 5XG on 24 December 2024 | |
24 Dec 2024 | 600 | Appointment of a voluntary liquidator | |
23 Dec 2024 | AD01 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to 134 High Road London N15 6JN on 23 December 2024 | |
22 Mar 2024 | MR01 | Registration of charge 132983760001, created on 19 March 2024 | |
22 Feb 2024 | AAMD | Amended accounts made up to 31 March 2023 | |
29 Dec 2023 | AAMD | Amended accounts made up to 31 March 2022 | |
24 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
18 Jul 2023 | CS01 | Confirmation statement made on 18 July 2023 with updates | |
20 Jun 2023 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
20 Mar 2023 | AA01 | Previous accounting period shortened from 30 March 2022 to 29 March 2022 | |
21 Dec 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 18 July 2022 with updates | |
18 Jul 2022 | PSC07 | Cessation of Alan Malcom Shelton as a person with significant control on 13 July 2022 | |
18 Jul 2022 | PSC01 | Notification of Yaakov Avrohom Steinmetz as a person with significant control on 17 June 2022 | |
05 Jul 2022 | AP01 | Appointment of Mr Yaakov Avrohom Steinmetz as a director on 18 June 2022 | |
05 Jul 2022 | TM01 | Termination of appointment of Alan Malcom Shelton as a director on 16 June 2022 | |
27 May 2022 | AD01 | Registered office address changed from The Occ Building a 105 Eade Road London N4 1TJ United Kingdom to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 27 May 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 28 March 2022 with no updates | |
08 Nov 2021 | AP01 | Appointment of Mr Alan Malcom Shelton as a director on 8 October 2021 | |
08 Nov 2021 | PSC01 | Notification of Alan Malcom Shelton as a person with significant control on 8 November 2021 | |
08 Nov 2021 | TM02 | Termination of appointment of Meir Yerachmiel Glaser as a secretary on 8 November 2021 | |
08 Nov 2021 | TM01 | Termination of appointment of Meir Yerachmiel Glaser as a director on 6 November 2021 | |
08 Nov 2021 | PSC07 | Cessation of Meir Yerachmiel Glaser as a person with significant control on 6 November 2021 |