MR SKIP BARKING LTD

Company Documents

DateDescription
26/10/2226 October 2022 Final Gazette dissolved following liquidation

View Document

26/10/2226 October 2022 Final Gazette dissolved following liquidation

View Document

26/01/2226 January 2022 Resolutions

View Document

26/01/2226 January 2022 Registered office address changed from 281 New North Road Ilford IG6 3DX United Kingdom to Redheugh House, Tessdale South Thornaby Place Stockton-on-Tees TS17 6SG on 2022-01-26

View Document

26/01/2226 January 2022 Resolutions

View Document

26/01/2226 January 2022 Appointment of a voluntary liquidator

View Document

26/01/2226 January 2022 Statement of affairs

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/08/2024 August 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

12/08/2012 August 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

28/10/1928 October 2019 PSC'S CHANGE OF PARTICULARS / MR MOHAMED REGUIG / 23/10/2019

View Document

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMED REGUIG / 23/10/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMED REGUIG

View Document

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

22/03/1722 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM 63 CLARKES ROAD HARWICH ESSEX CO12 4JY ENGLAND

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM STATION ROAD, BR GOODS DEPOT STATION ROAD, BR GOODS DEPOT CHADWELL HEATH ROMFORD RM6 4BU ENGLAND

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/03/1630 March 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMED REGUIG / 01/12/2015

View Document

09/12/159 December 2015 REGISTERED OFFICE CHANGED ON 09/12/2015 FROM BROOM HOUSE 39/43 LONDON ROAD HADLEIGH BENFLEET ESSEX SS7 2QL

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR EMMA WARWICK

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

08/04/148 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA WARWICK / 28/03/2013

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMED REGUIG / 28/03/2013

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA WARWICK / 27/03/2013

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM C/O BROOMS PROFESSIONAL SERVICES LIMITED BROOM HOUSE 39/43 LONDON ROAD HADLEIGH BENFLEET ESSEX SS7 2QL UNITED KINGDOM

View Document

17/04/1317 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMED REGUIG / 27/03/2013

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

18/04/1218 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA WARWIK / 27/03/2012

View Document

01/02/121 February 2012 DIRECTOR APPOINTED MR MOHAMED REGUIG

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN PARISH

View Document

05/12/115 December 2011 DIRECTOR APPOINTED MISS EMMA WARWIK

View Document

05/12/115 December 2011 REGISTERED OFFICE CHANGED ON 05/12/2011 FROM BR GOODS DEPOT STATION ROAD CHADWELL HEATH ROMFORD ESSEX RM6 4BU ENGLAND

View Document

21/09/1121 September 2011 REGISTERED OFFICE CHANGED ON 21/09/2011 FROM 2 CREEK ROAD BARKING IG11 OJH UNITED KINGDOM

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, DIRECTOR GLEN HARPER

View Document

30/08/1130 August 2011 DIRECTOR APPOINTED MR JOHN LEONARD PARISH

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR KARL FULLER

View Document

13/06/1113 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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