Advanced company searchLink opens in new window

SKD IMPEX LTD.

Company number 06709425

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)
26 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
31 Oct 2012 DS01 Application to strike the company off the register
31 May 2012 AA Total exemption small company accounts made up to 30 September 2011
06 Oct 2011 AR01 Annual return made up to 26 September 2011 with full list of shareholders
Statement of capital on 2011-10-06
  • GBP 1
06 Oct 2011 CH02 Director's details changed for Fynel Limited on 6 October 2011
06 Oct 2011 CH04 Secretary's details changed for Starwell International Ltd. on 6 October 2011
03 Jun 2011 CH02 Director's details changed for Fynel Limited on 6 April 2011
15 Feb 2011 AA Total exemption full accounts made up to 30 September 2010
29 Sep 2010 AR01 Annual return made up to 26 September 2010 with full list of shareholders
13 Sep 2010 CH01 Director's details changed for Juri Vitman on 16 April 2010
22 Feb 2010 AA Total exemption full accounts made up to 30 September 2009
28 Sep 2009 363a Return made up to 26/09/09; full list of members
28 Aug 2009 288c Director's Change of Particulars / juri vitman / 01/07/2009 / HouseName/Number was: hall flat 4, now: apt 2; Street was: the colonnade, now: 8 oxford road; Area was: milltown, now: ranelagh
09 Dec 2008 288a Director appointed juri vitman
26 Sep 2008 NEWINC Incorporation