SKILLS FESTIVAL COMPANY LIMITED

04949683
34-42 CLEVELAND STREET LONDON W1T 4JE

Documents

Documents
Date Category Description Pages
13 Apr 2021 gazette Gazette Dissolved Voluntary 1 Buy now
26 Jan 2021 gazette Gazette Notice Voluntary 1 Buy now
14 Jan 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
18 Nov 2020 accounts Annual Accounts 13 Buy now
02 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 12 Buy now
07 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2019 officers Termination of appointment of secretary (Anzo Francis) 1 Buy now
31 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2018 accounts Annual Accounts 13 Buy now
26 Sep 2018 officers Termination of appointment of director (Clive Strowger) 1 Buy now
13 Sep 2018 officers Termination of appointment of director (Michael John Anthony Rooney) 1 Buy now
29 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2017 accounts Annual Accounts 12 Buy now
05 Dec 2016 officers Appointment of director (Ms Jasmine Mary Whitbread) 2 Buy now
02 Dec 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Dec 2016 officers Termination of appointment of director (Josephine Clare Valentine) 1 Buy now
15 Sep 2016 auditors Auditors Resignation Company 1 Buy now
23 Aug 2016 accounts Annual Accounts 14 Buy now
01 Jun 2016 officers Termination of appointment of director (Stephen Drury) 1 Buy now
19 Nov 2015 annual-return Annual Return 5 Buy now
19 Nov 2015 officers Appointment of secretary (Mrs Anzo Francis) 2 Buy now
19 Nov 2015 officers Termination of appointment of secretary (Stephen Drury) 1 Buy now
05 Nov 2015 officers Change of particulars for secretary (Stephen Drury) 1 Buy now
15 Oct 2015 accounts Annual Accounts 14 Buy now
16 Sep 2015 resolution Resolution 16 Buy now
15 Dec 2014 annual-return Annual Return 6 Buy now
15 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Aug 2014 accounts Annual Accounts 14 Buy now
24 Jul 2014 incorporation Memorandum Articles 19 Buy now
24 Jul 2014 resolution Resolution 1 Buy now
31 Oct 2013 annual-return Annual Return 6 Buy now
06 Aug 2013 accounts Annual Accounts 14 Buy now
31 Oct 2012 annual-return Annual Return 6 Buy now
12 Jul 2012 accounts Annual Accounts 14 Buy now
01 Nov 2011 annual-return Annual Return 6 Buy now
04 Aug 2011 accounts Annual Accounts 14 Buy now
04 Apr 2011 officers Termination of appointment of director (John Attree) 1 Buy now
09 Nov 2010 annual-return Annual Return 7 Buy now
12 Oct 2010 accounts Annual Accounts 14 Buy now
02 Nov 2009 annual-return Annual Return 4 Buy now
02 Nov 2009 officers Change of particulars for director (Michael John Anthony Rooney) 2 Buy now
02 Nov 2009 officers Change of particulars for director (Stephen Drury) 2 Buy now
02 Nov 2009 officers Change of particulars for director (Mr John Philip Attree) 2 Buy now
27 Jul 2009 accounts Annual Accounts 14 Buy now
25 Mar 2009 resolution Resolution 20 Buy now
15 Jan 2009 annual-return Annual return made up to 31/10/08 3 Buy now
01 Jul 2008 accounts Annual Accounts 13 Buy now
01 Jul 2008 address Registered office changed on 01/07/2008 from 1 hobhouse court suffolk street london SW1Y 4HH 1 Buy now
12 Nov 2007 annual-return Annual return made up to 31/10/07 5 Buy now
25 Oct 2007 accounts Annual Accounts 14 Buy now
14 Dec 2006 annual-return Annual return made up to 31/10/06 5 Buy now
25 Oct 2006 accounts Annual Accounts 14 Buy now
24 Jan 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
12 Jan 2006 accounts Annual Accounts 13 Buy now
07 Nov 2005 annual-return Annual return made up to 31/10/05 5 Buy now
01 Feb 2005 accounts Annual Accounts 13 Buy now
02 Dec 2004 annual-return Annual return made up to 31/10/04 5 Buy now
20 Aug 2004 officers Director resigned 1 Buy now
07 May 2004 officers New director appointed 2 Buy now
05 May 2004 officers New director appointed 2 Buy now
02 Apr 2004 accounts Accounting reference date shortened from 31/10/04 to 31/03/04 1 Buy now
25 Feb 2004 officers Secretary's particulars changed 1 Buy now
06 Jan 2004 officers New director appointed 2 Buy now
31 Oct 2003 incorporation Incorporation Company 25 Buy now