- Company Overview for WE ARE SKILLED LIMITED (SC414561)
- Filing history for WE ARE SKILLED LIMITED (SC414561)
- People for WE ARE SKILLED LIMITED (SC414561)
- More for WE ARE SKILLED LIMITED (SC414561)
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) |
---|---|---|---|
24 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Feb 2016 | DS01 | Application to strike the company off the register | |
26 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
05 Sep 2015 | AD01 | Registered office address changed from 2 Anderson Avenue Falkirk FK2 7GD Scotland to 2 Anderson Avenue Falkirk FK2 7GD on 5 September 2015 | |
05 Sep 2015 | AD01 | Registered office address changed from 34 Henderson Street Bridge of Allan Stirling FK9 4HR to 2 Anderson Avenue Falkirk FK2 7GD on 5 September 2015 | |
30 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
28 May 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
22 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
12 Jun 2014 | AD01 | Registered office address changed from 2 the Maltings Haddington EH41 4EF on 12 June 2014 | |
05 May 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-05-05
|
|
15 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
18 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
17 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
02 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 16 January 2012
|
|
01 Feb 2012 | AP01 | Appointment of Mr Stewart John Moore as a director | |
01 Feb 2012 | AP01 | Appointment of Mr Gregor Alexander Stewart as a director | |
23 Jan 2012 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
23 Jan 2012 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
16 Jan 2012 | NEWINC | Incorporation |