Advanced company searchLink opens in new window

SKANSEN GROUP LIMITED

Company number 05168368

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)
20 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
20 Sep 2021 L64.07 Completion of winding up
27 Feb 2019 CVA4 Notice of completion of voluntary arrangement
14 Feb 2019 COCOMP Order of court to wind up
27 Jul 2018 TM01 Termination of appointment of Mark David Tatam as a director on 25 July 2018
24 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with updates
24 Jul 2018 PSC08 Notification of a person with significant control statement
24 Jul 2018 PSC07 Cessation of Anna Seeley as a person with significant control on 20 July 2018
01 Jun 2018 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
01 Dec 2017 TM01 Termination of appointment of Ian William Pigden-Bennett as a director on 30 November 2017
02 Oct 2017 AA Accounts for a small company made up to 31 December 2016
04 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with updates
26 Apr 2017 TM01 Termination of appointment of Peter Isak Zonabend as a director on 20 April 2017
26 Apr 2017 TM01 Termination of appointment of Hans Otto Thomas Lundqvist as a director on 24 April 2017
11 Apr 2017 TM01 Termination of appointment of Anna Linnea Kristina Seeley as a director on 6 April 2017
01 Mar 2017 AD01 Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 1 March 2017
19 Aug 2016 CS01 Confirmation statement made on 1 July 2016 with updates
06 Jul 2016 AA Group of companies' accounts made up to 31 December 2015
02 Sep 2015 AP01 Appointment of Mark David Tatam as a director on 1 September 2015
30 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 472,828.4
20 Jul 2015 CH01 Director's details changed
06 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
12 Mar 2015 AA01 Previous accounting period shortened from 30 April 2015 to 31 December 2014
07 Oct 2014 TM02 Termination of appointment of David John Cooke as a secretary on 25 September 2014
19 Aug 2014 CH01 Director's details changed for Mr. Thomas Hans Otto Lundqvist on 19 August 2014