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

Skills Venture Limited

Documents

Total Documents65
Total Pages197

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off
21 October 2014Final Gazette dissolved via voluntary strike-off
8 July 2014First Gazette notice for voluntary strike-off
8 July 2014First Gazette notice for voluntary strike-off
24 June 2014Application to strike the company off the register
24 June 2014Application to strike the company off the register
20 February 2014Accounts for a dormant company made up to 31 July 2013
20 February 2014Accounts for a dormant company made up to 31 July 2013
11 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 1,000
11 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 1,000
11 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 1,000
29 April 2013Total exemption small company accounts made up to 31 July 2012
29 April 2013Total exemption small company accounts made up to 31 July 2012
13 July 2012Annual return made up to 6 July 2012 with a full list of shareholders
13 July 2012Annual return made up to 6 July 2012 with a full list of shareholders
13 July 2012Annual return made up to 6 July 2012 with a full list of shareholders
6 July 2012Appointment of Mr James Iain Miller as a director
6 July 2012Registered office address changed from 2 Braddyll Street London SE10 9AE United Kingdom on 6 July 2012
6 July 2012Termination of appointment of Robert Breare as a secretary
6 July 2012Termination of appointment of Robert Breare as a director
6 July 2012Registered office address changed from 2 Braddyll Street London SE10 9AE United Kingdom on 6 July 2012
6 July 2012Termination of appointment of William Snell as a director
6 July 2012Appointment of Mr James Iain Miller as a director
6 July 2012Termination of appointment of Robert Breare as a secretary
6 July 2012Registered office address changed from 2 Braddyll Street London SE10 9AE United Kingdom on 6 July 2012
6 July 2012Termination of appointment of Robert Breare as a director
6 July 2012Termination of appointment of William Snell as a director
29 April 2012Total exemption small company accounts made up to 31 July 2011
29 April 2012Total exemption small company accounts made up to 31 July 2011
21 July 2011Annual return made up to 6 July 2011 with a full list of shareholders
21 July 2011Annual return made up to 6 July 2011 with a full list of shareholders
21 July 2011Annual return made up to 6 July 2011 with a full list of shareholders
19 April 2011Total exemption small company accounts made up to 31 July 2010
19 April 2011Total exemption small company accounts made up to 31 July 2010
25 October 2010Registered office address changed from Skills Venture House 2 Braddyll Street London SE10 9AE United Kingdom on 25 October 2010
25 October 2010Registered office address changed from Skills Venture House 2 Braddyll Street London SE10 9AE United Kingdom on 25 October 2010
16 September 2010Registered office address changed from 2 Braddyll Street London SE10 9AE United Kingdom on 16 September 2010
16 September 2010Registered office address changed from 2 Braddyll Street London SE10 9AE United Kingdom on 16 September 2010
6 July 2010Director's details changed for Robert Ackrill Munton Breare on 6 July 2010
6 July 2010Annual return made up to 6 July 2010 with a full list of shareholders
6 July 2010Director's details changed for Mr William Joseph Snell on 6 July 2010
6 July 2010Director's details changed for Robert Ackrill Munton Breare on 6 July 2010
6 July 2010Director's details changed for Robert Ackrill Munton Breare on 6 July 2010
6 July 2010Director's details changed for Mr William Joseph Snell on 6 July 2010
6 July 2010Annual return made up to 6 July 2010 with a full list of shareholders
6 July 2010Director's details changed for Mr William Joseph Snell on 6 July 2010
6 July 2010Annual return made up to 6 July 2010 with a full list of shareholders
18 May 2010Registered office address changed from 2 Sandpit Cottages Tadpole Lane Ewshot Farnham Surrey GU10 5BX England on 18 May 2010
18 May 2010Registered office address changed from 2 Sandpit Cottages Tadpole Lane Ewshot Farnham Surrey GU10 5BX England on 18 May 2010
27 April 2010Total exemption small company accounts made up to 31 July 2009
27 April 2010Total exemption small company accounts made up to 31 July 2009
19 November 2009Registered office address changed from 49 Esmond Road London NW6 7HF United Kingdom on 19 November 2009
19 November 2009Registered office address changed from 49 Esmond Road London NW6 7HF United Kingdom on 19 November 2009
22 July 2009Return made up to 06/07/09; full list of members
22 July 2009Return made up to 06/07/09; full list of members
6 April 2009Accounts for a dormant company made up to 31 July 2008
6 April 2009Accounts for a dormant company made up to 31 July 2008
16 October 2008Registered office changed on 16/10/2008 from 88-98 college road harrow middlesex HA1 1RA
16 October 2008Registered office changed on 16/10/2008 from 88-98 college road harrow middlesex HA1 1RA
26 August 2008Return made up to 06/07/08; full list of members
26 August 2008Return made up to 06/07/08; full list of members
5 November 2007Registered office changed on 05/11/07 from: 49 esmond road london NW6 7HF
5 November 2007Registered office changed on 05/11/07 from: 49 esmond road london NW6 7HF
6 July 2007Incorporation
6 July 2007Incorporation
Sign up now to grow your client base. Plans & Pricing