Advanced company searchLink opens in new window

THE SKATE HOUSE CIC

Company number 08032196

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)
28 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2024 DS01 Application to strike the company off the register
28 Jan 2024 AA01 Previous accounting period extended from 30 April 2023 to 31 October 2023
27 Nov 2023 CH01 Director's details changed for Ms Claire Victoria Amy Heath on 27 November 2023
27 Nov 2023 PSC04 Change of details for Ms Claire Victoria Amy Heath as a person with significant control on 27 November 2023
01 Jun 2023 AA Total exemption full accounts made up to 30 April 2022
24 Apr 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
21 Apr 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
08 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
22 Jun 2021 AP01 Appointment of Mr Nick Parker as a director on 27 April 2021
27 May 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
07 May 2021 AA Total exemption full accounts made up to 30 April 2020
18 Mar 2021 AD01 Registered office address changed from Enterprise Point Floor B, Unit 13 Melbourne Street Brighton BN2 3LH England to Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS on 18 March 2021
23 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
23 Apr 2020 PSC07 Cessation of Naomi Elena Miller as a person with significant control on 1 January 2020
28 Feb 2020 AA Total exemption full accounts made up to 30 April 2019
12 Feb 2020 TM01 Termination of appointment of Naomi Elena Miller as a director on 1 January 2020
29 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
04 Feb 2019 AA Total exemption full accounts made up to 30 April 2018
20 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
26 Mar 2018 AD01 Registered office address changed from Enterprise Point Melbourne Street Brighton BN2 3LH England to Enterprise Point Floor B, Unit 13 Melbourne Street Brighton BN2 3LH on 26 March 2018
08 Mar 2018 AA Total exemption full accounts made up to 30 April 2017
29 Jan 2018 AD01 Registered office address changed from 18 Hyde Gardens Eastbourne East Sussex BN21 4PT to Enterprise Point Melbourne Street Brighton BN2 3LH on 29 January 2018
16 Jun 2017 CS01 Confirmation statement made on 16 April 2017 with updates