SKIPIDOCK 88 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/08/2516 August 2025 NewCompulsory strike-off action has been discontinued

View Document

16/08/2516 August 2025 NewCompulsory strike-off action has been discontinued

View Document

13/08/2513 August 2025 NewRegistered 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

View Document

01/11/241 November 2024 Register(s) moved to registered inspection location 124 City Road London EC1V 2NX

View Document

01/11/241 November 2024 Register inspection address has been changed to 124 City Road London EC1V 2NX

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

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

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

05/02/245 February 2024 Unaudited abridged accounts made up to 2023-02-28

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

11/05/2311 May 2023 Cessation of Andrew Thomson Gibson as a person with significant control on 2022-11-01

View Document

22/03/2322 March 2023 Registration of charge 103928700001, created on 2023-03-20

View Document

03/03/233 March 2023 Compulsory strike-off action has been discontinued

View Document

03/03/233 March 2023 Compulsory strike-off action has been discontinued

View Document

02/03/232 March 2023 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Unaudited abridged accounts made up to 2021-02-28

View Document

01/02/221 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 Compulsory strike-off action has been discontinued

View Document

31/01/2231 January 2022 Confirmation statement made on 2021-09-25 with no updates

View Document

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

View Document

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/08/2012 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 DIRECTOR APPOINTED MR MALCOLM ALEXANDER YOUNGER

View Document

11/08/2011 August 2020 31/07/20 STATEMENT OF CAPITAL GBP 100

View Document

11/08/2011 August 2020 APPOINTMENT TERMINATED, DIRECTOR NATALIE HO

View Document

11/08/2011 August 2020 CESSATION OF NATALIE HO AS A PSC

View Document

11/08/2011 August 2020 DIRECTOR APPOINTED MR ANDREW THOMSON GIBSON

View Document

11/08/2011 August 2020 DIRECTOR APPOINTED MRS DAWN SUSAN SIM

View Document

11/08/2011 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM ALEXANDER YOUNGER

View Document

11/08/2011 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW THOMSON GIBSON

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

09/10/199 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

22/05/1822 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

18/05/1818 May 2018 PREVEXT FROM 30/09/2017 TO 28/02/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

26/09/1626 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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