SKELLO ENGINEERING LIMITED

05948521
SUITE 208 BRITANNIA HOUSE 1-11 GLENTHORNE ROAD HAMMERSMITH LONDON W6 0LH

Documents

Documents
Date Category Description Pages
11 Feb 2020 gazette Gazette Dissolved Voluntary 1 Buy now
26 Nov 2019 gazette Gazette Notice Voluntary 1 Buy now
15 Nov 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
06 Nov 2019 accounts Annual Accounts 7 Buy now
06 Nov 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Nov 2019 accounts Annual Accounts 7 Buy now
08 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2018 officers Change of particulars for director (Mr Luke Gabriel Skelton) 2 Buy now
11 Oct 2018 accounts Annual Accounts 7 Buy now
05 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2017 accounts Annual Accounts 5 Buy now
18 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Mar 2016 accounts Annual Accounts 10 Buy now
07 Oct 2015 annual-return Annual Return 3 Buy now
21 Jan 2015 accounts Annual Accounts 10 Buy now
17 Dec 2014 officers Change of particulars for director (Mr Luke Gabriel Skelton) 2 Buy now
14 Oct 2014 annual-return Annual Return 3 Buy now
13 Jun 2014 accounts Annual Accounts 9 Buy now
02 Dec 2013 annual-return Annual Return 3 Buy now
14 Jan 2013 accounts Annual Accounts 9 Buy now
07 Nov 2012 annual-return Annual Return 3 Buy now
02 Nov 2012 officers Change of particulars for director (Mr Luke Gabriel Skelton) 2 Buy now
21 May 2012 accounts Annual Accounts 11 Buy now
02 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Oct 2011 annual-return Annual Return 3 Buy now
03 May 2011 officers Change of particulars for director (Mr Luke Gabriel Skelton) 2 Buy now
11 Feb 2011 accounts Annual Accounts 9 Buy now
17 Dec 2010 annual-return Annual Return 3 Buy now
31 Aug 2010 officers Termination of appointment of secretary (Hill of Beans Limited) 1 Buy now
26 Jan 2010 accounts Annual Accounts 8 Buy now
08 Dec 2009 officers Change of particulars for director (Luke Gabriel Skelton) 2 Buy now
08 Dec 2009 annual-return Annual Return 3 Buy now
29 Apr 2009 annual-return Return made up to 27/09/08; full list of members 3 Buy now
03 Feb 2009 accounts Annual Accounts 8 Buy now
27 Nov 2008 accounts Annual Accounts 8 Buy now
13 Nov 2008 accounts Accounting reference date shortened from 30/04/2008 to 30/11/2007 1 Buy now
26 Sep 2008 annual-return Return made up to 27/09/07; full list of members 3 Buy now
26 Sep 2008 address Registered office changed on 26/09/2008 from 54 gunnersbury court, bollo lane london united kingdom W3 8JN 1 Buy now
26 Sep 2008 officers Director's change of particulars / luke skelton / 25/09/2008 1 Buy now
20 Nov 2007 accounts Annual Accounts 8 Buy now
16 Nov 2007 accounts Accounting reference date shortened from 30/09/07 to 30/04/07 1 Buy now
28 Sep 2006 officers New secretary appointed 1 Buy now
28 Sep 2006 officers Secretary resigned 1 Buy now
27 Sep 2006 incorporation Incorporation Company 12 Buy now