Download leads from Nexok and grow your business. Find out more

Skourtis It Limited

Documents

Total Documents71
Total Pages237

Filing History

18 May 2010Final Gazette dissolved via compulsory strike-off
18 May 2010Final Gazette dissolved via compulsory strike-off
2 February 2010First Gazette notice for compulsory strike-off
2 February 2010First Gazette notice for compulsory strike-off
19 May 2009First Gazette notice for compulsory strike-off
19 May 2009Compulsory strike-off action has been discontinued
19 May 2009Compulsory strike-off action has been discontinued
19 May 2009First Gazette notice for compulsory strike-off
18 May 2009Return made up to 18/01/09; full list of members
18 May 2009Return made up to 18/01/09; full list of members
31 October 2008Total exemption small company accounts made up to 31 December 2007
31 October 2008Total exemption small company accounts made up to 31 December 2007
11 August 2008Secretary's change of particulars / sofia orfanidi / 23/04/2008
11 August 2008Secretary's Change of Particulars / sofia orfanidi / 23/04/2008 / HouseName/Number was: , now: 78; Street was: 10 saint johns court, now: oswald building, 374 queenstown road; Area was: church road, now: ; Post Town was: egham, now: london; Region was: surrey, now: ; Post Code was: TW20 9QA, now: SW8 4PG; Country was: , now: united kingdom
11 August 2008Return made up to 18/01/08; full list of members
11 August 2008Director's change of particulars / konstantinos skourtis / 24/04/2008
11 August 2008Director's Change of Particulars / konstantinos skourtis / 24/04/2008 / HouseName/Number was: , now: 78; Street was: 10 saint johns court, now: oswald building, 374 queenstown road; Area was: church road, now: ; Post Town was: egham, now: london; Region was: surrey, now: ; Post Code was: TW20 9QA, now: SW8 4PG; Country was: , now: united kingdom
11 August 2008Return made up to 18/01/08; full list of members
10 March 2008Nc inc already adjusted 06/04/07
10 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
10 March 2008Ad 06/04/07 gbp si 20@1=20 gbp ic 100/120
10 March 2008Nc inc already adjusted 06/04/07
10 March 2008Ad 06/04/07\gbp si 20@1=20\gbp ic 100/120\
10 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
31 October 2007Total exemption small company accounts made up to 31 December 2006
31 October 2007Total exemption small company accounts made up to 31 December 2006
20 April 2007Return made up to 18/01/07; full list of members
20 April 2007Location of register of members
20 April 2007Location of debenture register
20 April 2007Location of register of members
20 April 2007Location of debenture register
20 April 2007Registered office changed on 20/04/07 from: 121 albert street fleet hampshire GU51 3RN
20 April 2007Registered office changed on 20/04/07 from: 121 albert street fleet hampshire GU51 3RN
20 April 2007Return made up to 18/01/07; full list of members
31 October 2006Total exemption small company accounts made up to 31 December 2005
31 October 2006Total exemption small company accounts made up to 31 December 2005
22 February 2006Return made up to 18/01/06; full list of members
22 February 2006Return made up to 18/01/06; full list of members
4 July 2005Registered office changed on 04/07/05 from: 44 southchurch road southend SS1 2LZ
4 July 2005Registered office changed on 04/07/05 from: 44 southchurch road southend SS1 2LZ
9 June 2005Total exemption full accounts made up to 31 December 2004
9 June 2005Total exemption full accounts made up to 31 December 2004
15 February 2005Return made up to 18/01/05; full list of members
15 February 2005Return made up to 18/01/05; full list of members
5 April 2004Total exemption full accounts made up to 31 December 2003
5 April 2004Total exemption full accounts made up to 31 December 2003
2 February 2004Return made up to 18/01/04; full list of members
2 February 2004Return made up to 18/01/04; full list of members
19 October 2003Total exemption full accounts made up to 31 December 2002
19 October 2003Total exemption full accounts made up to 31 December 2002
8 February 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
8 February 2003Return made up to 18/01/03; full list of members
9 September 2002Total exemption full accounts made up to 31 December 2001
9 September 2002Total exemption full accounts made up to 31 December 2001
22 January 2002Return made up to 18/01/02; full list of members
22 January 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 July 2001Ad 22/06/01--------- £ si 99@1=99 £ ic 1/100
11 July 2001Ad 22/06/01--------- £ si 99@1=99 £ ic 1/100
2 February 2001Accounting reference date shortened from 31/01/02 to 31/12/01
2 February 2001Accounting reference date shortened from 31/01/02 to 31/12/01
1 February 2001New director appointed
1 February 2001New secretary appointed
1 February 2001Registered office changed on 01/02/01 from: temple house 20 holywell row london EC2A 4XH
1 February 2001Registered office changed on 01/02/01 from: temple house 20 holywell row london EC2A 4XH
1 February 2001New director appointed
1 February 2001New secretary appointed
1 February 2001Secretary resigned
1 February 2001Secretary resigned
1 February 2001Director resigned
1 February 2001Director resigned
18 January 2001Incorporation
Sign up now to grow your client base. Plans & Pricing