- Company Overview for SKILLSTORE LTD (SC411170)
- Filing history for SKILLSTORE LTD (SC411170)
- People for SKILLSTORE LTD (SC411170)
- More for SKILLSTORE LTD (SC411170)
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
|
|
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
|
|
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 |