- Company Overview for SKUNK AIRSOFT WORKS GB LIMITED (10036516)
- Filing history for SKUNK AIRSOFT WORKS GB LIMITED (10036516)
- People for SKUNK AIRSOFT WORKS GB LIMITED (10036516)
- More for SKUNK AIRSOFT WORKS GB LIMITED (10036516)
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) |
---|---|---|---|
17 Aug 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with updates | |
13 Mar 2020 | AA | Micro company accounts made up to 31 March 2019 | |
19 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Aug 2018 | TM01 | Termination of appointment of Matthew John Wright as a director on 1 April 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with updates | |
29 Jan 2018 | PSC07 | Cessation of Matthew John Wright as a person with significant control on 16 January 2018 | |
29 Jan 2018 | AD01 | Registered office address changed from 25 Chaucer Street Royton Oldham Lancashire OL2 6RG England to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 29 January 2018 | |
29 Jan 2018 | AP01 | Appointment of Mrs Victoria Emily Wright as a director on 16 January 2018 | |
29 Jan 2018 | PSC01 | Notification of Victoria Emily Wright as a person with significant control on 16 January 2018 | |
16 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
02 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-02
|