Advanced company searchLink opens in new window

SKILLTOWN LTD

Company number 07618710

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)
01 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2015 DS01 Application to strike the company off the register
27 Jul 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
26 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
21 Jan 2015 SH01 Statement of capital following an allotment of shares on 21 January 2015
  • GBP 25
14 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
17 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
27 Sep 2013 CERTNM Company name changed skatepro extreme LTD\certificate issued on 27/09/13
  • RES15 ‐ Change company name resolution on 2013-09-26
  • NM01 ‐ Change of name by resolution
26 Sep 2013 SH01 Statement of capital following an allotment of shares on 26 September 2013
  • GBP 21
16 May 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
01 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
24 May 2012 AR01 Annual return made up to 3 May 2012 with full list of shareholders
24 May 2012 CH01 Director's details changed for Miss Gabrielle Ali on 24 May 2012
21 Jun 2011 AD01 Registered office address changed from 26 Nascot Wood Watford Herts Wd17 42D England on 21 June 2011
10 Jun 2011 AD01 Registered office address changed from 65 Harcourt Rd Bushey WD23 3PU England on 10 June 2011
03 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted