Advanced company searchLink opens in new window

SKNHEAD LTD

Company number 10573253

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)
12 Jun 2024 600 Appointment of a voluntary liquidator
12 Jun 2024 LIQ02 Statement of affairs
04 Jun 2024 AD01 Registered office address changed from Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT England to Beacon Lip Limited, No. 5 Bizspace Steel House 4300 Parkway, Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 4 June 2024
04 Jun 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-05-21
20 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2023 AA Micro company accounts made up to 31 January 2022
06 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
30 May 2022 AD01 Registered office address changed from Flat 1 27 Garrick Street London WC2E 9BP England to Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT on 30 May 2022
31 Jan 2022 AA Micro company accounts made up to 31 January 2021
30 Nov 2021 CS01 Confirmation statement made on 30 November 2021 with updates
24 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Sep 2021 SH01 Statement of capital following an allotment of shares on 24 May 2021
  • GBP 145.698
26 Apr 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
29 Jan 2021 AA Micro company accounts made up to 31 January 2020
02 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with updates
06 Nov 2019 RP04CS01 Second filing of Confirmation Statement dated 13/08/2018
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
26 Mar 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 January 2019
  • GBP 121.02
05 Mar 2019 CS01 01/03/19 Statement of Capital gbp 121.32
01 Mar 2019 SH01 Statement of capital following an allotment of shares on 1 March 2019
  • GBP 121.32
20 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with updates
20 Feb 2019 PSC04 Change of details for Mr Aidan James Phelan as a person with significant control on 16 January 2019
20 Feb 2019 SH01 Statement of capital following an allotment of shares on 9 May 2018
  • GBP 121.02
20 Feb 2019 SH01 Statement of capital following an allotment of shares on 16 January 2019
  • GBP 115.82
  • ANNOTATION Clarification a second filed SH01 was registered on 26/03/2019.