SKILGATE KNOWLEDGEABLE LTD

Company Documents

DateDescription
15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

18/05/2318 May 2023 Application to strike the company off the register

View Document

16/12/2216 December 2022 Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16

View Document

15/12/2215 December 2022 Director's details changed for Mr Mohammed Ayyaz on 2022-12-15

View Document

15/12/2215 December 2022 Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-15

View Document

15/12/2215 December 2022 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-15

View Document

15/12/2215 December 2022 Director's details changed for Mr Mohammed Ayyaz on 2022-11-16

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-03 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/08/207 August 2020 DIRECTOR APPOINTED MISS BECKY FITZGERALD

View Document

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM 191 WASHINGTON STREET BRADFORD BD8 9QP UNITED KINGDOM

View Document

07/08/207 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BECKY FITZGERALD

View Document

07/08/207 August 2020 APPOINTMENT TERMINATED, DIRECTOR GARETH BARCLAY

View Document

07/08/207 August 2020 CESSATION OF GARETH BARCLAY AS A PSC

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR ELIOT YEAMAN

View Document

10/02/2010 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH BARCLAY

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MR GARETH BARCLAY

View Document

10/02/2010 February 2020 CESSATION OF ELIOT YEAMAN AS A PSC

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

29/10/1929 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIOT YEAMAN

View Document

29/10/1929 October 2019 CESSATION OF BEVAN ADDY AS A PSC

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED MR ELIOT YEAMAN

View Document

29/10/1929 October 2019 APPOINTMENT TERMINATED, DIRECTOR BEVAN ADDY

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 181 PONTEFRACT ROAD CUDWORTH BARNSLEY S72 8AE ENGLAND

View Document

03/10/193 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CONN

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM 35 REDHOUSE LANE LEEDS WEST YORKSHIRE LS7 4RA ENGLAND

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR BEVAN ADDY

View Document

14/06/1914 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEVAN ADDY

View Document

14/06/1914 June 2019 CESSATION OF JONATHAN CONN AS A PSC

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MR JONATHAN CONN

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, DIRECTOR CARL BOORSMA

View Document

23/11/1823 November 2018 CESSATION OF CARL WILLIAM BOORSMA AS A PSC

View Document

23/11/1823 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN CONN

View Document

23/11/1823 November 2018 REGISTERED OFFICE CHANGED ON 23/11/2018 FROM 17 CORONATION ROAD CONGLETON CW12 3HA UNITED KINGDOM

View Document

01/10/181 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL WILLIAM BOORSMA

View Document

01/10/181 October 2018 CESSATION OF ABBAS KHAN AS A PSC

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR CARL WILLIAM BOORSMA

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR ABBAS KHAN

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM 341 WAULUDS BANK DRIVE LUTON LU3 3NF UNITED KINGDOM

View Document

24/07/1824 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABBAS KHAN

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM 7 LIMEWOOD WAY LEEDS LS14 1AB ENGLAND

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MR ABBAS KHAN

View Document

24/07/1824 July 2018 CESSATION OF TERENCE DUNNE AS A PSC

View Document

03/01/183 January 2018 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