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

Upskilled Limited

Documents

Total Documents35
Total Pages123

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off
15 December 2015Final Gazette dissolved via voluntary strike-off
1 September 2015First Gazette notice for voluntary strike-off
1 September 2015First Gazette notice for voluntary strike-off
24 August 2015Application to strike the company off the register
24 August 2015Application to strike the company off the register
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
27 October 2014Total exemption small company accounts made up to 31 December 2013
27 October 2014Total exemption small company accounts made up to 31 December 2013
2 September 2014Registered office address changed from 73 Swallow Dale Thringstone Leicestershire LE67 8LY England to 3 Swallow Dale Thringstone Leicestershire LE67 8LY on 2 September 2014
2 September 2014Registered office address changed from 73 Swallow Dale Thringstone Leicestershire LE67 8LY England to 3 Swallow Dale Thringstone Leicestershire LE67 8LY on 2 September 2014
2 September 2014Registered office address changed from 73 Swallow Dale Thringstone Leicestershire LE67 8LY England to 3 Swallow Dale Thringstone Leicestershire LE67 8LY on 2 September 2014
7 April 2014Company name changed proxima management LIMITED\certificate issued on 07/04/14
  • RES15 ‐ Change company name resolution on 2014-04-04
  • NM01 ‐ Change of name by resolution
7 April 2014Company name changed proxima management LIMITED\certificate issued on 07/04/14
  • RES15 ‐ Change company name resolution on 2014-04-04
  • NM01 ‐ Change of name by resolution
27 January 2014Registered office address changed from the Beaumont Enterprise Centre 72 Boston Road Leicester LE4 1HB on 27 January 2014
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
27 January 2014Registered office address changed from the Beaumont Enterprise Centre 72 Boston Road Leicester LE4 1HB on 27 January 2014
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
27 September 2013Total exemption small company accounts made up to 31 December 2012
27 September 2013Total exemption small company accounts made up to 31 December 2012
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
9 January 2013Company name changed upskilled LIMITED\certificate issued on 09/01/13
  • RES15 ‐ Change company name resolution on 2013-01-08
  • NM01 ‐ Change of name by resolution
9 January 2013Company name changed upskilled LIMITED\certificate issued on 09/01/13
  • RES15 ‐ Change company name resolution on 2013-01-08
  • NM01 ‐ Change of name by resolution
24 December 2012Total exemption small company accounts made up to 31 December 2011
24 December 2012Total exemption small company accounts made up to 31 December 2011
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
29 November 2011Total exemption small company accounts made up to 31 December 2010
29 November 2011Total exemption small company accounts made up to 31 December 2010
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
31 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
31 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed