Advanced company searchLink opens in new window

SKD 9 LIMITED

Company number 07801998

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)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2017 DS01 Application to strike the company off the register
11 Sep 2017 AP01 Appointment of Ms Kirsty Chapman as a director on 8 September 2017
11 Sep 2017 TM01 Termination of appointment of Michael Andrew Ing as a director on 8 September 2017
11 Jul 2017 CH01 Director's details changed for Mr David Michael Howson on 1 July 2017
08 May 2017 TM01 Termination of appointment of Ronald Watson Smith as a director on 30 April 2017
13 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-22
07 Feb 2017 TM01 Termination of appointment of Alastair Richard Mills as a director on 31 January 2017
07 Feb 2017 AP01 Appointment of Mr David Michael Howson as a director on 1 February 2017
09 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
13 Dec 2016 CH01 Director's details changed for Mr Alastair Richard Mills on 3 December 2016
04 Nov 2016 CS01 Confirmation statement made on 7 October 2016 with updates
04 Nov 2016 AP01 Appointment of Mr Michael Andrew Ing as a director on 7 October 2016
13 Oct 2016 TM01 Termination of appointment of Adrian Trevor Howe as a director on 7 October 2016
28 Jul 2016 TM02 Termination of appointment of Andrew Booth as a secretary on 30 June 2016
23 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
02 Nov 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
28 Oct 2015 CH03 Secretary's details changed for Andrew Booth on 14 October 2015
27 Aug 2015 AP01 Appointment of Adrian Trevor Howe as a director on 17 August 2015
22 Jun 2015 CH01 Director's details changed for Mr Alastair Richard Mills on 15 June 2015
22 Jun 2015 CH01 Director's details changed for Mr Ronald Watson Smith on 15 June 2015
08 Dec 2014 AD01 Registered office address changed from Commodity Quay St Katharines Dock London E1W 1AZ to Commodity Quay St Kathrine Docks London E1W 1AZ on 8 December 2014
26 Nov 2014 AD01 Registered office address changed from New London House 6 London Street London EC3R 7LP to Commodity Quay St Katharines Dock London E1W 1AZ on 26 November 2014
21 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014