SKIPPOOL UNIQUE LTD

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 Application to strike the company off the register

View Document

22/04/2422 April 2024 Appointment of Mr Mohammed Ayyaz as a director on 2024-03-15

View Document

22/04/2422 April 2024 Cessation of Anthony Guff as a person with significant control on 2024-03-15

View Document

22/04/2422 April 2024 Registered office address changed from 46 Hibbert Street Luton LU1 3UX United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-04-22

View Document

22/04/2422 April 2024 Termination of appointment of Anthony Guff as a director on 2024-03-15

View Document

22/04/2422 April 2024 Notification of Mohammed Ayyaz as a person with significant control on 2024-03-15

View Document

16/02/2416 February 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-06-20 with updates

View Document

08/02/238 February 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/03/222 March 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-06-20 with updates

View Document

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

30/12/2030 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY GUFF

View Document

30/12/2030 December 2020 REGISTERED OFFICE CHANGED ON 30/12/2020 FROM 8 ASHDALE HOUGHTON LE SPRING DH4 7SL UNITED KINGDOM

View Document

30/12/2030 December 2020 CESSATION OF STEPHEN WORGAN AS A PSC

View Document

30/12/2030 December 2020 DIRECTOR APPOINTED MR ANTHONY GUFF

View Document

30/12/2030 December 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WORGAN

View Document

29/10/2029 October 2020 DIRECTOR APPOINTED MR STEPHEN WORGAN

View Document

29/10/2029 October 2020 APPOINTMENT TERMINATED, DIRECTOR GRZEGORZ SZYMANOWSKI

View Document

29/10/2029 October 2020 CESSATION OF GRZEGORZ SZYMANOWSKI AS A PSC

View Document

29/10/2029 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN WORGAN

View Document

29/10/2029 October 2020 REGISTERED OFFICE CHANGED ON 29/10/2020 FROM 48 LORIS COURT CAMBRIDGE CB1 9GF UNITED KINGDOM

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM 63 HEACHAM BOTTOM KINGS LYNN PE31 7PQ UNITED KINGDOM

View Document

05/08/205 August 2020 CESSATION OF ALEXANDER MORGAN AS A PSC

View Document

05/08/205 August 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MORGAN

View Document

05/08/205 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRZEGORZ SZYMANOWSKI

View Document

05/08/205 August 2020 NOTICE OF REMOVAL OF INFORMATION UNDER SECTION 1095

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

19/02/2019 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

03/09/193 September 2019 CESSATION OF TERENCE DUNNE AS A PSC

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM 7 LIMEWOOD WAY LEEDS LS14 1AB ENGLAND

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MR ALEXANDER MORGAN

View Document

03/09/193 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER MORGAN

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

19/02/1919 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

19/04/1819 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM SUNNYLODGE, ST. FRANCIS ROAD INDIAN QUEENS ST. COLUMB TR9 6QN ENGLAND

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MR TERENCE DUNNE

View Document

12/03/1812 March 2018 CESSATION OF EMMA WRIGHT AS A PSC

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR EMMA WRIGHT

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE DUNNE

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

27/10/1727 October 2017 CESSATION OF TERENCE DUNNE AS A PSC

View Document

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA WRIGHT

View Document

27/10/1727 October 2017 REGISTERED OFFICE CHANGED ON 27/10/2017 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MISS EMMA WRIGHT

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE DUNNE

View Document

10/07/1710 July 2017 CESSATION OF SHAUN BENNETT-ROBERTS AS A PSC

View Document

05/04/175 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRU STEJAR

View Document

03/04/173 April 2017 DIRECTOR APPOINTED TERENCE DUNNE

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM 15 CURLEW CLOSE LICHFIELD WS14 9UL UNITED KINGDOM

View Document

31/08/1631 August 2016 DIRECTOR APPOINTED ALEXANDRU STEJAR

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM 15 SEXTANT ROAD LEICESTER LE5 2JB UNITED KINGDOM

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR SHAUN BENNETT-ROBERTS

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED SHAUN BENNETT-ROBERTS

View Document

19/04/1619 April 2016 REGISTERED OFFICE CHANGED ON 19/04/2016 FROM 7 HUNTER ROAD EMSWORTH PO10 8EG UNITED KINGDOM

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES SCOTT

View Document

15/02/1615 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

08/12/158 December 2015 DIRECTOR APPOINTED JAMES SCOTT

View Document

07/12/157 December 2015 REGISTERED OFFICE CHANGED ON 07/12/2015 FROM WILLOW BARN REZARE LAUNCESTON PL15 9NX

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MINSON

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/07/1515 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD AYERS

View Document

13/07/1513 July 2015 REGISTERED OFFICE CHANGED ON 13/07/2015 FROM 37 FITZWILLIAM STREET BLETCHLEY MILTON KEYNES MK3 6DF UNITED KINGDOM

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED TIMOTHY MINSON

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 35 REDHOUSE LANE LEEDS WEST YORKSHIRE LS7 4RA UNITED KINGDOM

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, DIRECTOR NATHAN BLOCKLEY

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED MR RICHARD AYERS

View Document

05/12/145 December 2014 REGISTERED OFFICE CHANGED ON 05/12/2014 FROM 23 NELSON ROAD DUDLEY DY1 2AG UNITED KINGDOM

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, DIRECTOR SAKANDAR IQBAL

View Document

05/12/145 December 2014 DIRECTOR APPOINTED NATHAN BLOCKLEY

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED SAKANDAR IQBAL

View Document

20/08/1420 August 2014 REGISTERED OFFICE CHANGED ON 20/08/2014 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

03/07/143 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information