SKETCH AGENCY LIMITED

08603513
85 GREAT PORTLAND STREET LONDON ENGLAND W1W 7LT

Documents

Documents
Date Category Description Pages
26 Dec 2023 gazette Gazette Dissolved Compulsory 1 Buy now
14 Nov 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
03 Oct 2023 gazette Gazette Notice Compulsory 1 Buy now
27 Jul 2023 accounts Annual Accounts 4 Buy now
14 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2022 accounts Annual Accounts 3 Buy now
06 Aug 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Aug 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jul 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Jul 2021 accounts Annual Accounts 3 Buy now
22 Jul 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
06 Jul 2021 gazette Gazette Notice Compulsory 1 Buy now
12 Oct 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Oct 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jul 2020 accounts Annual Accounts 3 Buy now
30 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
27 Jul 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Jul 2019 accounts Annual Accounts 7 Buy now
02 Jul 2019 gazette Gazette Notice Compulsory 1 Buy now
14 Feb 2019 mortgage Statement of satisfaction of a charge 1 Buy now
14 Feb 2019 mortgage Statement of satisfaction of a charge 1 Buy now
10 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 May 2018 officers Termination of appointment of director (Carl Vincent Le Blond) 1 Buy now
24 May 2018 officers Termination of appointment of director (Timothy Alexander David Hyde) 1 Buy now
24 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Apr 2018 accounts Annual Accounts 6 Buy now
16 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Apr 2017 accounts Annual Accounts 12 Buy now
08 Nov 2016 mortgage Registration of a charge 26 Buy now
01 Sep 2016 mortgage Registration of a charge 18 Buy now
10 Jul 2016 confirmation-statement Confirmation Statement With Updates 9 Buy now
24 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Apr 2016 officers Appointment of director (Mr Timothy Alexander David Hyde) 2 Buy now
05 Apr 2016 officers Appointment of director (Mr Carl Vincent Le Blond) 2 Buy now
17 Nov 2015 accounts Annual Accounts 7 Buy now
29 Jul 2015 annual-return Annual Return 3 Buy now
04 Jun 2015 officers Termination of appointment of director (Bruce Jon Fielding) 1 Buy now
04 Nov 2014 officers Appointment of director (Mr Bruce Jon Fielding) 2 Buy now
31 Oct 2014 accounts Annual Accounts 7 Buy now
23 Sep 2014 officers Termination of appointment of director (Naeem Mahmood) 1 Buy now
22 Jul 2014 annual-return Annual Return 4 Buy now
03 Jul 2014 officers Termination of appointment of director (Krisha Mirpuri) 1 Buy now
21 May 2014 officers Appointment of director (Mr Naeem Mahmood) 2 Buy now
21 May 2014 officers Appointment of director (Ms Krisha Mirpuri) 2 Buy now
16 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jul 2013 incorporation Incorporation Company 7 Buy now