Advanced company searchLink opens in new window

SKANDIA INVESTMENT GROUP SERVICES LIMITED

Company number 06711725

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)
05 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2015 DS01 Application to strike the company off the register
15 Dec 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
01 Oct 2014 AA Full accounts made up to 31 December 2013
24 Sep 2014 AD01 Registered office address changed from Skandia House Portland Terrace Southampton Hampshire SO14 7EJ to Old Mutual House Portland Terrace Southampton SO14 7EJ on 24 September 2014
09 Sep 2014 AP03 Appointment of Mr Dean Leonard Clarke as a secretary on 29 August 2014
09 Sep 2014 TM02 Termination of appointment of Katie Hall-May as a secretary on 29 August 2014
07 Jan 2014 AP01 Appointment of Mr Mitchell Dean as a director on 1 January 2014
07 Jan 2014 TM01 Termination of appointment of James Edward Millard as a director on 31 December 2013
20 Nov 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
21 Oct 2013 CH03 Secretary's details changed for Katie Louise Dibb on 7 September 2013
09 Sep 2013 AA Full accounts made up to 31 December 2012
11 Dec 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
12 Sep 2012 TM01 Termination of appointment of Marc Robert Andrew Bulstrode as a director on 31 August 2012
12 Sep 2012 AP01 Appointment of Mr Paul Jason Roger Nathan as a director on 29 August 2012
02 Jul 2012 AA Full accounts made up to 31 December 2011
07 Dec 2011 AR01 Annual return made up to 16 November 2011 with full list of shareholders
14 Sep 2011 AA Full accounts made up to 31 December 2010
24 Jan 2011 AP01 Appointment of James Edward Millard as a director
20 Jan 2011 TM01 Termination of appointment of Nils Bolmstrand as a director
10 Dec 2010 AR01 Annual return made up to 16 November 2010 with full list of shareholders
12 Oct 2010 AP03 Appointment of Katie Louise Dibb as a secretary
05 Oct 2010 TM01 Termination of appointment of Andrew Freeley as a director
27 Sep 2010 CH01 Director's details changed for Andrew Paul Freeley on 30 March 2010