Advanced company searchLink opens in new window

SKILLSTORE LTD

Company number SC411170

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)
10 Oct 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
03 Apr 2013 AR01 Annual return made up to 11 November 2012 with full list of shareholders
Statement of capital on 2013-04-03
  • GBP 100
15 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2012 TM01 Termination of appointment of Stuart Sinclair as a director
03 Aug 2012 TM02 Termination of appointment of Stuart Sinclair as a secretary
03 Aug 2012 AP01 Appointment of Mrs Janice Margaret Douglas as a director
03 Aug 2012 AP03 Appointment of Mrs Janice Margaret Douglas as a secretary
30 Jun 2012 AP03 Appointment of Mr Stuart Charles Sinclair as a secretary
22 Jun 2012 TM01 Termination of appointment of Catherine Sutherland as a director
22 Jun 2012 TM02 Termination of appointment of Catherine Sutherland as a secretary
14 May 2012 TM01 Termination of appointment of Janice Douglas as a director
11 Apr 2012 AD01 Registered office address changed from Ness Horizons Business Centre Beechwood Business Park Kintail House Inverness IV2 3BW United Kingdom on 11 April 2012
27 Mar 2012 CERTNM Company name changed illuminatus LTD\certificate issued on 27/03/12
  • RES15 ‐ Change company name resolution on 2012-03-27
  • NM01 ‐ Change of name by resolution
24 Jan 2012 AP01 Appointment of Mrs Janice Margaret Douglas as a director
24 Jan 2012 AP03 Appointment of Mrs Catherine Ola Sutherland as a secretary
24 Jan 2012 AP01 Appointment of Mrs Catherine Ola Sutherland as a director
05 Dec 2011 AD01 Registered office address changed from Garden Cottage Ord Road Marybank Muir of Ord IV6 7UN Scotland on 5 December 2011
11 Nov 2011 NEWINC Incorporation