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

Skrilla  Enterprises Limited

Documents

Total Documents107
Total Pages304

Filing History

27 November 2018Final Gazette dissolved via voluntary strike-off
9 September 2018Micro company accounts made up to 31 March 2017
8 July 2017Voluntary strike-off action has been suspended
8 July 2017Voluntary strike-off action has been suspended
13 June 2017First Gazette notice for voluntary strike-off
13 June 2017First Gazette notice for voluntary strike-off
5 June 2017Application to strike the company off the register
5 June 2017Application to strike the company off the register
1 April 2017Compulsory strike-off action has been discontinued
1 April 2017Compulsory strike-off action has been discontinued
31 March 2017Accounts for a dormant company made up to 31 March 2016
31 March 2017Accounts for a dormant company made up to 31 March 2016
7 March 2017First Gazette notice for compulsory strike-off
7 March 2017First Gazette notice for compulsory strike-off
26 April 2016Micro company accounts made up to 31 March 2015
26 April 2016Compulsory strike-off action has been discontinued
26 April 2016Micro company accounts made up to 31 March 2015
26 April 2016Compulsory strike-off action has been discontinued
25 April 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
25 April 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
8 March 2016First Gazette notice for compulsory strike-off
8 March 2016First Gazette notice for compulsory strike-off
20 June 2015Compulsory strike-off action has been discontinued
20 June 2015Compulsory strike-off action has been discontinued
19 June 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
19 June 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
19 June 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
28 April 2015First Gazette notice for compulsory strike-off
28 April 2015First Gazette notice for compulsory strike-off
5 January 2015Termination of appointment of Shaun Chesseman as a secretary on 5 January 2015
5 January 2015Termination of appointment of Shaun Chesseman as a secretary on 5 January 2015
5 January 2015Termination of appointment of Shaun Chesseman as a director on 5 January 2015
5 January 2015Termination of appointment of Charlotte Bassaragh as a secretary on 5 January 2015
5 January 2015Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
5 January 2015Termination of appointment of Shaun Chesseman as a secretary on 5 January 2015
5 January 2015Termination of appointment of Shaun Chesseman as a director on 5 January 2015
5 January 2015Termination of appointment of Shaun Chesseman as a director on 5 January 2015
5 January 2015Termination of appointment of Shaun Chesseman as a director on 5 January 2015
5 January 2015Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
5 January 2015Termination of appointment of Charlotte Bassaragh as a secretary on 5 January 2015
5 January 2015Termination of appointment of Charlotte Bassaragh as a secretary on 5 January 2015
5 January 2015Termination of appointment of Shaun Chesseman as a secretary on 5 January 2015
5 January 2015Termination of appointment of Charlotte Bassaragh as a secretary on 5 January 2015
5 January 2015Termination of appointment of Charlotte Bassaragh as a secretary on 5 January 2015
5 January 2015Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
5 January 2015Termination of appointment of Shaun Chesseman as a director on 5 January 2015
5 January 2015Termination of appointment of Charlotte Bassaragh as a secretary on 5 January 2015
5 January 2015Termination of appointment of Shaun Chesseman as a director on 5 January 2015
12 December 2014Compulsory strike-off action has been discontinued
12 December 2014Compulsory strike-off action has been discontinued
11 December 2014Accounts for a dormant company made up to 31 March 2014
11 December 2014Accounts for a dormant company made up to 31 March 2014
1 July 2014Compulsory strike-off action has been suspended
1 July 2014Compulsory strike-off action has been suspended
6 May 2014First Gazette notice for compulsory strike-off
6 May 2014First Gazette notice for compulsory strike-off
1 January 2014Total exemption small company accounts made up to 31 March 2013
1 January 2014Total exemption small company accounts made up to 31 March 2013
11 February 2013Total exemption small company accounts made up to 31 March 2012
11 February 2013Total exemption small company accounts made up to 31 March 2012
8 February 2013Annual return made up to 1 January 2013 with a full list of shareholders
Statement of capital on 2013-02-08
  • GBP 100
8 February 2013Annual return made up to 1 January 2013 with a full list of shareholders
Statement of capital on 2013-02-08
  • GBP 100
8 February 2013Annual return made up to 1 January 2013 with a full list of shareholders
Statement of capital on 2013-02-08
  • GBP 100
6 January 2012Total exemption full accounts made up to 31 March 2011
6 January 2012Total exemption full accounts made up to 31 March 2011
3 January 2012Annual return made up to 1 January 2012 with a full list of shareholders
3 January 2012Annual return made up to 1 January 2012 with a full list of shareholders
3 January 2012Annual return made up to 1 January 2012 with a full list of shareholders
2 March 2011Total exemption full accounts made up to 31 March 2010
2 March 2011Total exemption full accounts made up to 31 March 2010
20 January 2011Annual return made up to 1 January 2011 with a full list of shareholders
20 January 2011Annual return made up to 1 January 2011 with a full list of shareholders
20 January 2011Annual return made up to 1 January 2011 with a full list of shareholders
27 April 2010Total exemption full accounts made up to 31 March 2009
27 April 2010Total exemption full accounts made up to 31 March 2009
22 April 2010Annual return made up to 1 January 2010 with a full list of shareholders
22 April 2010Annual return made up to 1 January 2010 with a full list of shareholders
22 April 2010Annual return made up to 1 January 2010 with a full list of shareholders
22 April 2010Director's details changed for Nathaniel Williamson on 2 October 2009
22 April 2010Director's details changed for Shaun Chesseman on 2 October 2009
22 April 2010Director's details changed for Shaun Chesseman on 2 October 2009
22 April 2010Director's details changed for Shaun Chesseman on 2 October 2009
22 April 2010Director's details changed for Nathaniel Williamson on 2 October 2009
22 April 2010Director's details changed for Nathaniel Williamson on 2 October 2009
9 April 2010Appointment of Miss Charlotte Bassaragh as a secretary
9 April 2010Registered office address changed from 1000 Great West Road Brentford TW8 9HH Uk on 9 April 2010
9 April 2010Registered office address changed from 1000 Great West Road Brentford TW8 9HH Uk on 9 April 2010
9 April 2010Registered office address changed from 1000 Great West Road Brentford TW8 9HH Uk on 9 April 2010
9 April 2010Appointment of Miss Charlotte Bassaragh as a secretary
29 March 2010Termination of appointment of Cheryl Campbell as a secretary
29 March 2010Termination of appointment of Cheryl Campbell as a secretary
22 January 2009Return made up to 01/01/09; full list of members
22 January 2009Registered office changed on 22/01/2009 from trinity house, 19 heather park drive, wembley middlesex HA0 1SU
22 January 2009Registered office changed on 22/01/2009 from trinity house, 19 heather park drive, wembley middlesex HA0 1SU
22 January 2009Return made up to 01/01/09; full list of members
11 November 2008Director and secretary appointed shaun chesseman
11 November 2008Director and secretary appointed shaun chesseman
24 July 2008Accounting reference date extended from 31/10/2008 to 31/03/2009
24 July 2008Accounting reference date extended from 31/10/2008 to 31/03/2009
23 July 2008Accounts for a dormant company made up to 31 October 2007
23 July 2008Accounts for a dormant company made up to 31 October 2007
23 January 2008Return made up to 01/01/08; full list of members
23 January 2008Return made up to 01/01/08; full list of members
15 February 2007Director resigned
15 February 2007Director resigned
4 October 2006Incorporation
4 October 2006Incorporation
Sign up now to grow your client base. Plans & Pricing