SKETCH INNOVATION LTD

08915109
24 CONDUIT PLACE LONDON W2 1EP

Documents

Documents
Date Category Description Pages
16 Dec 2019 gazette Gazette Dissolved Liquidation 1 Buy now
16 Sep 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 18 Buy now
27 Jun 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 20 Buy now
27 Jun 2019 insolvency Liquidation Voluntary Removal Of Liquidator By Court 19 Buy now
24 Sep 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
14 Sep 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
27 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Jul 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
22 Jul 2016 resolution Resolution 1 Buy now
22 Jul 2016 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
03 Jun 2016 officers Termination of appointment of director (Dominic Anthony Charles Perks) 1 Buy now
23 Mar 2016 annual-return Annual Return 6 Buy now
01 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Nov 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
30 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Nov 2015 accounts Annual Accounts 4 Buy now
28 May 2015 capital Return of Allotment of shares 4 Buy now
28 May 2015 capital Return of Allotment of shares 4 Buy now
28 May 2015 capital Return of Allotment of shares 4 Buy now
28 May 2015 capital Return of Allotment of shares 4 Buy now
14 Apr 2015 capital Return of Allotment of shares 4 Buy now
14 Apr 2015 capital Return of Allotment of shares 4 Buy now
27 Mar 2015 annual-return Annual Return 6 Buy now
13 Mar 2015 officers Appointment of director (Mrs Charlotte-Anne Sophia Swerling) 2 Buy now
16 Jan 2015 change-of-name Certificate Change Of Name Company 3 Buy now
26 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
26 Nov 2014 capital Return of Allotment of shares 4 Buy now
24 Nov 2014 capital Return of Allotment of shares 4 Buy now
13 Aug 2014 change-of-name Certificate Change Of Name Company 2 Buy now
28 Jul 2014 officers Appointment of director (Mr David James Yalland) 2 Buy now
27 Jun 2014 change-of-name Change Of Name Notice 2 Buy now
27 Feb 2014 incorporation Incorporation Company 18 Buy now