SKIPJAQ LTD.

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

26/09/2226 September 2022 Application to strike the company off the register

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-19 with no updates

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

06/07/216 July 2021 Appointment of Mr Martin Gerard Nolan as a director on 2021-07-01

View Document

06/07/216 July 2021 Termination of appointment of Robert Simon Miller as a director on 2021-07-01

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM
MERCURY HOUSE 117 WATERLOO ROAD
LAMBETH
LONDON
SE1 8UL
UNITED KINGDOM

View Document

16/02/1816 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DENNIS HARROP / 22/12/2017

View Document

04/07/174 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DENNIS HARROP / 05/05/2017

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARK WATSON

View Document

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM
BRAMSHAW READING ROAD NORTH FLEET
HAMPSHIRE
GU51 4AJ

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/11/162 November 2016 DIRECTOR APPOINTED ROBERT DENNIS HARROP

View Document

28/10/1628 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088204970001

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/01/165 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/02/1516 February 2015 SECOND FILING FOR FORM SH01

View Document

04/02/154 February 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

23/01/1523 January 2015 17/09/14 STATEMENT OF CAPITAL GBP 8.26

View Document

23/01/1523 January 2015 30/06/14 STATEMENT OF CAPITAL GBP 1

View Document

23/01/1523 January 2015 SUB-DIVISION
05/07/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/12/1319 December 2013 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