Advanced company searchLink opens in new window

MYSKILLZ LIMITED

Company number 07361247

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)
20 May 2020 GAZ2 Final Gazette dissolved following liquidation
20 Feb 2020 WU15 Notice of final account prior to dissolution
30 Dec 2019 WU07 Progress report in a winding up by the court
09 Jan 2019 WU07 Progress report in a winding up by the court
04 Jan 2018 WU07 Progress report in a winding up by the court
18 Feb 2015 TM01 Termination of appointment of David John Matthew Barnes as a director on 4 February 2015
27 Nov 2014 AD01 Registered office address changed from Suite 211 2 Lansdowne Row Berkeley Square London W1J 6HL United Kingdom to 142-148 Main Road Sidcup Kent DA14 6NZ on 27 November 2014
25 Nov 2014 4.31 Appointment of a liquidator
22 Oct 2014 COCOMP Order of court to wind up
14 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2014 TM02 Termination of appointment of Clark Howes Business Services Limited as a secretary on 17 July 2014
17 Jul 2014 AD01 Registered office address changed from 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB England to Suite 211 2 Lansdowne Row Berkeley Square London W1J 6HL on 17 July 2014
05 Dec 2013 AD01 Registered office address changed from Suite 211 2 Lansdowne Row Berkeley Square London W1J 6HL on 5 December 2013
05 Dec 2013 AP04 Appointment of Clark Howes Business Services Limited as a secretary
05 Dec 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 4,947.1
09 Sep 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 07/06/2013
26 Jul 2013 SH01 Statement of capital following an allotment of shares on 21 June 2013
  • GBP 4,655.9
07 Jun 2013 SH01 Statement of capital following an allotment of shares on 6 June 2013
  • GBP 721,979.57
  • ANNOTATION A second filed SH01 was registered on 09/09/2013
04 Jun 2013 SH01 Statement of capital following an allotment of shares on 3 May 2013
  • GBP 621,979.582
24 May 2013 AA Total exemption small company accounts made up to 31 August 2012
30 Mar 2013 SH01 Statement of capital following an allotment of shares on 19 March 2013
  • GBP 613,979.582
30 Mar 2013 SH01 Statement of capital following an allotment of shares on 28 February 2013
  • GBP 593,979.572
27 Mar 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 10/04/2012
05 Mar 2013 AP01 Appointment of Mr Anthony Martin Green as a director
05 Mar 2013 SH01 Statement of capital following an allotment of shares on 27 February 2013
  • GBP 567,708.562