SKILLWISE ASSOCIATES LTD
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Final Gazette dissolved following liquidation |
11/06/2511 June 2025 | Final Gazette dissolved following liquidation |
11/03/2511 March 2025 | Return of final meeting in a members' voluntary winding up |
05/07/245 July 2024 | Liquidators' statement of receipts and payments to 2024-06-20 |
10/07/2310 July 2023 | Declaration of solvency |
29/06/2329 June 2023 | Registered office address changed from Flat 6 33 Gloucester Avenue London NW1 7TJ England to C/O Clarke Bell Limited 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2023-06-29 |
29/06/2329 June 2023 | Resolutions |
29/06/2329 June 2023 | Resolutions |
29/06/2329 June 2023 | Appointment of a voluntary liquidator |
24/03/2324 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
03/02/223 February 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-02 with no updates |
03/06/213 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
18/05/2118 May 2021 | REGISTERED OFFICE CHANGED ON 18/05/2021 FROM C/O DOCTOR PETER MORRELL 13 REACHVIEW CLOSE LONDON NW1 0TY |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES |
12/03/2012 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
27/03/1927 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
07/07/177 July 2017 | Annual accounts small company total exemption made up to 29 June 2016 |
07/07/177 July 2017 | 29/06/17 TOTAL EXEMPTION FULL |
29/06/1729 June 2017 | Annual accounts for year ending 29 Jun 2017 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
30/03/1730 March 2017 | PREVSHO FROM 30/06/2016 TO 29/06/2016 |
20/07/1620 July 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
29/06/1629 June 2016 | Annual accounts for year ending 29 Jun 2016 |
25/05/1625 May 2016 | DISS40 (DISS40(SOAD)) |
24/05/1624 May 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
03/05/163 May 2016 | FIRST GAZETTE |
01/07/151 July 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
14/11/1414 November 2014 | DIRECTOR APPOINTED DOCTOR PETER MORRELL |
14/11/1414 November 2014 | SECRETARY APPOINTED MS SALIMA TUPIKINA |
14/11/1414 November 2014 | REGISTERED OFFICE CHANGED ON 14/11/2014 FROM 16 RAINHAM ROAD LONDON NW10 5DJ UNITED KINGDOM |
14/11/1414 November 2014 | REGISTERED OFFICE CHANGED ON 14/11/2014 FROM C/O DOCTOR PETER MORRELL 13 REACHVIEW CLOSE LONDON NW1 0TY ENGLAND |
16/09/1416 September 2014 | APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN |
16/09/1416 September 2014 | REGISTERED OFFICE CHANGED ON 16/09/2014 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM |
02/06/142 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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