- Company Overview for SKILLABILITY LIMITED (06935041)
- Filing history for SKILLABILITY LIMITED (06935041)
- People for SKILLABILITY LIMITED (06935041)
- More for SKILLABILITY LIMITED (06935041)
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) |
---|---|---|---|
08 Jan 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Sep 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Sep 2012 | DS01 | Application to strike the company off the register | |
23 Aug 2012 | AR01 |
Annual return made up to 16 June 2012 with full list of shareholders
Statement of capital on 2012-08-23
|
|
23 Aug 2012 | AD01 | Registered office address changed from 5 st. Josephs Vale London SE3 0XF United Kingdom on 23 August 2012 | |
07 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
28 Jan 2012 | AR01 | Annual return made up to 16 June 2011 with full list of shareholders | |
27 Jan 2012 | CH01 | Director's details changed for Mr Gunnar Bless on 1 January 2012 | |
27 Jan 2012 | AD01 | Registered office address changed from 5 st. Josephs Vale London SE3 0XF United Kingdom on 27 January 2012 | |
27 Jan 2012 | AD01 | Registered office address changed from 22 Brownlow Road Ground Floor London N3 1NA United Kingdom on 27 January 2012 | |
24 Dec 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
14 Oct 2010 | AR01 | Annual return made up to 16 June 2010 with full list of shareholders | |
14 Oct 2010 | CH01 | Director's details changed for Mr Gunnar Bless on 16 June 2010 | |
16 Jun 2009 | NEWINC | Incorporation |