Advanced company searchLink opens in new window

SKILLS VENTURE LIMITED

Company number 06304882

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)
21 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2014 DS01 Application to strike the company off the register
20 Feb 2014 AA Accounts for a dormant company made up to 31 July 2013
11 Jul 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
Statement of capital on 2013-07-11
  • GBP 1,000
29 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
13 Jul 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
06 Jul 2012 TM01 Termination of appointment of William Snell as a director
06 Jul 2012 TM01 Termination of appointment of Robert Breare as a director
06 Jul 2012 TM02 Termination of appointment of Robert Breare as a secretary
06 Jul 2012 AP01 Appointment of Mr James Iain Miller as a director
06 Jul 2012 AD01 Registered office address changed from 2 Braddyll Street London SE10 9AE United Kingdom on 6 July 2012
29 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
21 Jul 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
19 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
25 Oct 2010 AD01 Registered office address changed from Skills Venture House 2 Braddyll Street London SE10 9AE United Kingdom on 25 October 2010
16 Sep 2010 AD01 Registered office address changed from 2 Braddyll Street London SE10 9AE United Kingdom on 16 September 2010
06 Jul 2010 AR01 Annual return made up to 6 July 2010 with full list of shareholders
06 Jul 2010 CH01 Director's details changed for Mr William Joseph Snell on 6 July 2010
06 Jul 2010 CH01 Director's details changed for Robert Ackrill Munton Breare on 6 July 2010
18 May 2010 AD01 Registered office address changed from 2 Sandpit Cottages Tadpole Lane Ewshot Farnham Surrey GU10 5BX England on 18 May 2010
27 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
19 Nov 2009 AD01 Registered office address changed from 49 Esmond Road London NW6 7HF United Kingdom on 19 November 2009
22 Jul 2009 363a Return made up to 06/07/09; full list of members
06 Apr 2009 AA Accounts for a dormant company made up to 31 July 2008