Advanced company searchLink opens in new window

SKI AND OUTDOOR WAREHOUSE LIMITED

Company number 02917223

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)
13 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
18 Dec 2023 AA Accounts for a dormant company made up to 30 April 2023
13 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
21 Oct 2022 AA Accounts for a dormant company made up to 30 April 2022
17 Aug 2022 TM02 Termination of appointment of Thomas James Piper as a secretary on 28 July 2022
15 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
03 Nov 2021 AA Accounts for a dormant company made up to 30 April 2021
01 Nov 2021 AA Accounts for a dormant company made up to 30 April 2020
10 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
10 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
10 Mar 2020 AD01 Registered office address changed from 2nd Floor, Titchfield House 69-85 Tabernacle Street London EC2A 4RR England to Unit a Brook Park East Road Shirebrook Mansfield NG20 8RY on 10 March 2020
28 Feb 2020 AA Accounts for a dormant company made up to 28 April 2019
12 Jul 2019 TM02 Termination of appointment of Cameron John Olsen as a secretary on 1 July 2019
01 Jul 2019 AP03 Appointment of Mr Thomas James Piper as a secretary on 1 July 2019
24 Jun 2019 CH01 Director's details changed for Mr Alastair Peter Orford Dick on 1 May 2019
25 Mar 2019 AP01 Appointment of Mr Alastair Peter Orford Dick as a director on 14 March 2019
19 Mar 2019 TM01 Termination of appointment of Rachel Isabel Lilian Stockton as a director on 14 March 2019
12 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with updates
04 Feb 2019 AA Full accounts made up to 29 April 2018
07 Jun 2018 MR04 Satisfaction of charge 1 in full
09 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with updates
06 Feb 2018 AA Full accounts made up to 30 April 2017
08 Jun 2017 AD01 Registered office address changed from Unit a Brook Park East Shirebrook Nottinghamshire NG20 8RY to 2nd Floor, Titchfield House 69-85 Tabernacle Street London EC2A 4RR on 8 June 2017