Advanced company searchLink opens in new window

SKYPE LIMITED

Company number 06315651

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)
27 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jul 2015 DS01 Application to strike the company off the register
22 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
16 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
13 Aug 2014 AA Accounts for a dormant company made up to 30 June 2013
13 Aug 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2014 CH01 Director's details changed for Keith Ranger Dolliver on 25 April 2014
29 Apr 2014 CH01 Director's details changed for Benjamin Owen Orndorff on 25 April 2014
09 Jan 2014 CH01 Director's details changed for Keith Ranger Dolliver on 16 December 2013
24 Jul 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
Statement of capital on 2013-07-24
  • GBP 1
12 Jun 2013 AA Accounts for a dormant company made up to 30 June 2012
04 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
13 Aug 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
04 Jul 2012 AA01 Previous accounting period shortened from 31 December 2012 to 30 June 2012
08 Feb 2012 AP01 Appointment of Keith Ranger Dolliver as a director
08 Feb 2012 AP01 Appointment of Benjamin Owen Orndorff as a director
07 Feb 2012 AD01 Registered office address changed from C/O Reed Smith Llp the Broadgate Tower 20 Primrose Street London EC2A 2RS United Kingdom on 7 February 2012
07 Feb 2012 AP04 Appointment of Reed Smith Corporate Services Limited as a secretary
07 Feb 2012 TM01 Termination of appointment of Neal Goldman as a director
03 Nov 2011 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW on 3 November 2011
03 Nov 2011 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary
19 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
18 Jul 2011 AR01 Annual return made up to 17 July 2011 with full list of shareholders