Advanced company searchLink opens in new window

SKA TRADING LTD

Company number 13298376

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)
06 Jan 2025 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-12-23
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