SKAGEN RO LIMITED

09031653
TOWER BRIDGE HOUSE ST KATHARINE'S WAY LONDON E1W 1DD

Documents

Documents
Date Category Description Pages
08 Oct 2019 gazette Gazette Dissolved Liquidation 1 Buy now
08 Jul 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting 16 Buy now
28 Mar 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
12 Feb 2019 officers Termination of appointment of director (Jonathon Roderick Alan Bond) 1 Buy now
05 Mar 2018 resolution Resolution 4 Buy now
05 Mar 2018 change-of-name Change Of Name Notice 2 Buy now
08 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Feb 2018 address Change Sail Address Company With New Address 2 Buy now
01 Feb 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
01 Feb 2018 resolution Resolution 1 Buy now
01 Feb 2018 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
12 Jan 2018 officers Termination of appointment of director (George Garvin Brown) 1 Buy now
11 Oct 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 4 Buy now
11 Oct 2017 capital Statement of capital (Section 108) 3 Buy now
11 Oct 2017 insolvency Solvency Statement dated 11/10/17 4 Buy now
11 Oct 2017 resolution Resolution 3 Buy now
27 Sep 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Mar 2017 officers Termination of appointment of director (Mark Philip Sorensen) 1 Buy now
29 Mar 2017 officers Termination of appointment of director (Anne Louisa Philip Mann) 1 Buy now
29 Mar 2017 officers Termination of appointment of director (Christina Philip Sorensen Lotter) 1 Buy now
29 Mar 2017 officers Termination of appointment of director (Annette Reynolds) 1 Buy now
09 Jan 2017 officers Termination of appointment of director (Waldemar Schmidt) 1 Buy now
22 Dec 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 3 Buy now
22 Dec 2016 capital Statement of capital (Section 108) 3 Buy now
22 Dec 2016 insolvency Solvency Statement dated 08/12/16 3 Buy now
22 Dec 2016 resolution Resolution 3 Buy now
15 Nov 2016 capital Return of Allotment of shares 3 Buy now
05 Oct 2016 accounts Annual Accounts 55 Buy now
02 Jun 2016 annual-return Annual Return 7 Buy now
18 May 2016 document-replacement Second Filing Of Form With Form Type 6 Buy now
04 May 2016 capital Return of Allotment of shares 4 Buy now
29 Apr 2016 capital Return of Allotment of shares 4 Buy now
25 Feb 2016 accounts Annual Accounts 53 Buy now
01 Feb 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
01 Feb 2016 resolution Resolution 1 Buy now
13 Jan 2016 capital Return of Allotment of shares 3 Buy now
06 Jan 2016 officers Termination of appointment of director (Andrew Stuart Fraser) 1 Buy now
06 Jan 2016 officers Appointment of director (Mr Andrew Stuart Fraser) 2 Buy now
31 Dec 2015 capital Statement of capital (Section 108) 4 Buy now
31 Dec 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
31 Dec 2015 insolvency Solvency Statement dated 31/12/15 4 Buy now
31 Dec 2015 resolution Resolution 3 Buy now
31 Dec 2015 capital Return of Allotment of shares 4 Buy now
03 Jul 2015 officers Termination of appointment of director (Ignace Emiel Marie Maurice Bogaert) 1 Buy now
29 Jun 2015 officers Appointment of secretary (Mr Christopher Malcolm Alexander Holliday) 2 Buy now
27 May 2015 annual-return Annual Return 7 Buy now
20 May 2015 officers Appointment of director (Mr Mark Philip Sorensen) 2 Buy now
20 May 2015 officers Appointment of director (Mrs Christina Philip Sorensen Lotter) 2 Buy now
20 May 2015 officers Appointment of director (Mrs Anne Louisa Philip Mann) 2 Buy now
20 May 2015 officers Appointment of director (Mrs Annette Reynolds) 2 Buy now
20 May 2015 officers Appointment of director (Mr Waldemar Schmidt) 2 Buy now
20 May 2015 officers Appointment of director (Dr Linda Wilding) 2 Buy now
20 May 2015 officers Appointment of director (Mr George Garvin Brown) 2 Buy now
15 Dec 2014 resolution Resolution 1 Buy now
11 Dec 2014 officers Appointment of director (Mr. Ignace Emiel Bogaert) 2 Buy now
05 Dec 2014 capital Return of Allotment of shares 3 Buy now
09 May 2014 incorporation Incorporation Company 7 Buy now