Advanced company searchLink opens in new window

S.K.G 2018 LIMITED

Company number 11422471

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)
16 Aug 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
07 May 2021 CS01 Confirmation statement made on 7 May 2021 with updates
15 Dec 2020 TM01 Termination of appointment of Emil Nikolov Bardukov as a director on 15 December 2020
15 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with updates
15 Dec 2020 PSC01 Notification of Angel Grigorov as a person with significant control on 15 December 2020
15 Dec 2020 AP01 Appointment of Mr Angel Grigorov as a director on 15 December 2020
15 Dec 2020 AD01 Registered office address changed from 23 Gloucester Drive London N4 2LE England to 77 the Vale London N14 6AT on 15 December 2020
10 Sep 2020 TM01 Termination of appointment of Angel Kirilov Grigorov as a director on 1 February 2020
04 Sep 2020 PSC07 Cessation of Angel Kirilov Grigorov as a person with significant control on 1 February 2020
04 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with updates
04 Sep 2020 AD01 Registered office address changed from 77 the Vale London N14 6AT England to 23 Gloucester Drive London N4 2LE on 4 September 2020
04 Sep 2020 PSC01 Notification of Emil Nikolov Bardukov as a person with significant control on 1 February 2020
04 Sep 2020 AP01 Appointment of Mr Emil Nikolov Bardukov as a director on 1 February 2020
04 Jun 2020 AD01 Registered office address changed from 29 Nappier Road London E11 3JY to 77 the Vale London N14 6AT on 4 June 2020
19 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
17 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with updates
03 Sep 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
02 Aug 2019 AD01 Registered office address changed from 6 st. Giles Avenue Dagenham RM10 9TB United Kingdom to 29 Nappier Road London E11 3JY on 2 August 2019
19 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted