SKIPIDOCK 88 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/08/2516 August 2025 New | Compulsory strike-off action has been discontinued |
16/08/2516 August 2025 New | Compulsory strike-off action has been discontinued |
13/08/2513 August 2025 New | Registered office address changed from PO Box 4385 10392870 - Companies House Default Address Cardiff CF14 8LH to 124 City Road London EC1V 2NX on 2025-08-13 |
01/11/241 November 2024 | Register(s) moved to registered inspection location 124 City Road London EC1V 2NX |
01/11/241 November 2024 | Register inspection address has been changed to 124 City Road London EC1V 2NX |
07/08/247 August 2024 | Compulsory strike-off action has been suspended |
23/07/2423 July 2024 | First Gazette notice for compulsory strike-off |
26/06/2426 June 2024 | Confirmation statement made on 2024-05-11 with no updates |
06/06/246 June 2024 | Registered office address changed to PO Box 4385, 10392870 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-06 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
05/02/245 February 2024 | Unaudited abridged accounts made up to 2023-02-28 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-11 with updates |
11/05/2311 May 2023 | Cessation of Andrew Thomson Gibson as a person with significant control on 2022-11-01 |
22/03/2322 March 2023 | Registration of charge 103928700001, created on 2023-03-20 |
03/03/233 March 2023 | Compulsory strike-off action has been discontinued |
03/03/233 March 2023 | Compulsory strike-off action has been discontinued |
02/03/232 March 2023 | Unaudited abridged accounts made up to 2022-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
28/11/2228 November 2022 | Confirmation statement made on 2022-09-25 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
23/02/2223 February 2022 | Unaudited abridged accounts made up to 2021-02-28 |
01/02/221 February 2022 | Compulsory strike-off action has been discontinued |
01/02/221 February 2022 | Compulsory strike-off action has been discontinued |
31/01/2231 January 2022 | Confirmation statement made on 2021-09-25 with no updates |
31/01/2231 January 2022 | Registered office address changed from 454 Ewell Road Surbiton KT6 7EL England to Kemp House, 152 - 160 City Road, London City Road London EC1V 2NX on 2022-01-31 |
13/01/2213 January 2022 | Compulsory strike-off action has been suspended |
13/01/2213 January 2022 | Compulsory strike-off action has been suspended |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
12/08/2012 August 2020 | 29/02/20 TOTAL EXEMPTION FULL |
11/08/2011 August 2020 | DIRECTOR APPOINTED MR MALCOLM ALEXANDER YOUNGER |
11/08/2011 August 2020 | 31/07/20 STATEMENT OF CAPITAL GBP 100 |
11/08/2011 August 2020 | APPOINTMENT TERMINATED, DIRECTOR NATALIE HO |
11/08/2011 August 2020 | CESSATION OF NATALIE HO AS A PSC |
11/08/2011 August 2020 | DIRECTOR APPOINTED MR ANDREW THOMSON GIBSON |
11/08/2011 August 2020 | DIRECTOR APPOINTED MRS DAWN SUSAN SIM |
11/08/2011 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM ALEXANDER YOUNGER |
11/08/2011 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW THOMSON GIBSON |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES |
09/10/199 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES |
22/05/1822 May 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18 |
18/05/1818 May 2018 | PREVEXT FROM 30/09/2017 TO 28/02/2018 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES |
26/09/1626 September 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company