SKS DAIRY LTD
Company Documents
| Date | Description |
|---|---|
| 12/04/2212 April 2022 | First Gazette notice for voluntary strike-off |
| 12/04/2212 April 2022 | First Gazette notice for voluntary strike-off |
| 01/04/221 April 2022 | Application to strike the company off the register |
| 24/02/2224 February 2022 | Micro company accounts made up to 2021-12-31 |
| 24/02/2224 February 2022 | Previous accounting period shortened from 2022-03-31 to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 29/04/2129 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 23/02/2123 February 2021 | CONFIRMATION STATEMENT MADE ON 23/02/21, NO UPDATES |
| 03/12/203 December 2020 | REGISTERED OFFICE CHANGED ON 03/12/2020 FROM 4/6 CHURCH ROAD BURGESS HILL RH15 9AE ENGLAND |
| 25/08/2025 August 2020 | REGISTERED OFFICE CHANGED ON 25/08/2020 FROM BOWDEN HOUSE 1 CHURCH STREET HENFIELD WEST SUSSEX BN5 9NS |
| 13/05/2013 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES |
| 03/12/193 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
| 17/05/1817 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
| 02/05/172 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
| 31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 10/03/1610 March 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 25/02/1525 February 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
| 12/11/1412 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 24/02/1424 February 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
| 05/09/135 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 25/02/1325 February 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
| 27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 28/02/1228 February 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
| 20/09/1120 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 03/03/113 March 2011 | REGISTERED OFFICE CHANGED ON 03/03/2011 FROM THE STUDIO, 1C CHURCH STREET HENFIELD WEST SUSSEX BN5 9NS |
| 03/03/113 March 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
| 17/07/1017 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 25/02/1025 February 2010 | Annual return made up to 23 February 2010 with full list of shareholders |
| 24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET LUNNISS / 22/02/2010 |
| 24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LUNNISS / 22/02/2010 |
| 28/10/0928 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 23/02/0923 February 2009 | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS |
| 07/08/087 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 01/03/081 March 2008 | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS |
| 26/03/0726 March 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 21/03/0721 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 21/03/0721 March 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
| 16/03/0716 March 2007 | COMPANY NAME CHANGED THE SKS DAIRY LTD CERTIFICATE ISSUED ON 16/03/07 |
| 23/02/0723 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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