Advanced company searchLink opens in new window

SKNL (UK) LIMITED

Company number 06774483

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)
06 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
06 Jan 2015 4.72 Return of final meeting in a creditors' voluntary winding up
15 Oct 2014 MR05 All of the property or undertaking has been released from charge 4
08 Nov 2013 2.24B Administrator's progress report to 30 October 2013
06 Nov 2013 600 Appointment of a voluntary liquidator
30 Oct 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
31 May 2013 2.24B Administrator's progress report to 8 May 2013
17 Jan 2013 F2.18 Notice of deemed approval of proposals
28 Dec 2012 2.17B Statement of administrator's proposal
15 Nov 2012 AD01 Registered office address changed from C/O Littlejohn 2nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 15 November 2012
15 Nov 2012 2.12B Appointment of an administrator
31 Oct 2012 TM01 Termination of appointment of Eugene Alan Rothkopf as a director on 10 September 2012
31 Oct 2012 TM01 Termination of appointment of Michael Maurice Morris as a director on 31 October 2012
29 Aug 2012 AP01 Appointment of Mr Tarun Joshi as a director on 29 February 2012
29 Aug 2012 TM01 Termination of appointment of Atul Kumar Gupta as a director on 18 June 2012
28 Aug 2012 TM02 Termination of appointment of Atul Kumar Gupta as a secretary on 18 June 2012
28 Aug 2012 TM01 Termination of appointment of Jyoti Kassliwal as a director on 15 February 2012
03 May 2012 TM01 Termination of appointment of Anees Fazalbhoy as a director on 29 February 2012
27 Mar 2012 AA Group of companies' accounts made up to 31 March 2011
06 Jan 2012 AR01 Annual return made up to 16 December 2011 with full list of shareholders
Statement of capital on 2012-01-06
  • GBP 10,000
01 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 6
18 Feb 2011 AR01 Annual return made up to 16 December 2010 with full list of shareholders
13 Dec 2010 AA Group of companies' accounts made up to 31 March 2010
29 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 5
28 Jun 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association