SKC ENGINEERING SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
01/03/221 March 2022 | Final Gazette dissolved via voluntary strike-off |
01/03/221 March 2022 | Final Gazette dissolved via voluntary strike-off |
14/12/2114 December 2021 | First Gazette notice for voluntary strike-off |
14/12/2114 December 2021 | First Gazette notice for voluntary strike-off |
03/12/213 December 2021 | Application to strike the company off the register |
15/11/2115 November 2021 | Micro company accounts made up to 2021-07-31 |
15/11/2115 November 2021 | Previous accounting period extended from 2021-04-30 to 2021-07-31 |
05/08/215 August 2021 | Resolutions |
05/08/215 August 2021 | Resolutions |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
14/07/2114 July 2021 | Second filing of Confirmation Statement dated 2021-04-19 |
26/06/2126 June 2021 | Notification of Swetha Nagaraju as a person with significant control on 2021-01-01 |
26/06/2126 June 2021 | Statement of capital following an allotment of shares on 2021-01-01 |
26/06/2126 June 2021 | Change of details for Mr Sunil Chikkanna as a person with significant control on 2021-06-25 |
19/04/2119 April 2021 | Confirmation statement made on 2021-04-19 with no updates |
19/03/2119 March 2021 | 30/04/20 TOTAL EXEMPTION FULL |
04/01/214 January 2021 | DIRECTOR APPOINTED SWETHA NAGARAJU |
15/12/2015 December 2020 | REGISTERED OFFICE CHANGED ON 15/12/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
19/04/2019 April 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES |
20/01/2020 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
01/11/191 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIL CHIKKANNA / 01/11/2019 |
01/11/191 November 2019 | PSC'S CHANGE OF PARTICULARS / MR SUNIL CHIKKANNA / 01/11/2019 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
30/04/1930 April 2019 | REGISTERED OFFICE CHANGED ON 30/04/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
20/04/1820 April 2018 | 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