Advanced company searchLink opens in new window

S K M L TECHNOLOGY & SERVICES LIMITED

Company number 05900487

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Nov 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
04 Sep 2015 AAMD Amended total exemption full accounts made up to 31 August 2014
17 Jul 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
18 Nov 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
31 May 2014 AA Total exemption small company accounts made up to 31 August 2013
05 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
04 Dec 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
03 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2013 AA Total exemption small company accounts made up to 31 August 2012
22 May 2013 AD01 Registered office address changed from C/O Motiveminds 10Th Floor York House Empire Way Wembley Middlesex HA9 0PA United Kingdom on 22 May 2013
26 Sep 2012 AR01 Annual return made up to 9 August 2012 with full list of shareholders
16 Jul 2012 AA Total exemption small company accounts made up to 31 August 2011
20 Oct 2011 AR01 Annual return made up to 9 August 2011 with full list of shareholders
20 Oct 2011 AD01 Registered office address changed from 70 Poles Hill Chesham Buckinghamshire HP5 2QR on 20 October 2011
03 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
01 Sep 2011 AA Total exemption small company accounts made up to 31 August 2010
30 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2011 MG01 Duplicate mortgage certificatecharge no:2
06 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 2
04 Oct 2010 AR01 Annual return made up to 9 August 2010 with full list of shareholders
01 Oct 2010 CH01 Director's details changed for Evani Manmur on 20 May 2010