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

Skillwise Consulting Ltd

Documents

Total Documents49
Total Pages121

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off
6 December 2016Final Gazette dissolved via voluntary strike-off
20 September 2016First Gazette notice for voluntary strike-off
20 September 2016First Gazette notice for voluntary strike-off
12 September 2016Application to strike the company off the register
12 September 2016Application to strike the company off the register
22 June 2016Accounts for a dormant company made up to 31 December 2015
22 June 2016Accounts for a dormant company made up to 31 December 2015
14 December 2015Registered office address changed from Quindell Court Barnes Wallis Road Fareham Hampshire PO15 5UA to 1 Barnes Wallis Road Fareham Hampshire PO15 5UA on 14 December 2015
14 December 2015Registered office address changed from Quindell Court Barnes Wallis Road Fareham Hampshire PO15 5UA to 1 Barnes Wallis Road Fareham Hampshire PO15 5UA on 14 December 2015
21 November 2015Accounts for a dormant company made up to 31 December 2014
21 November 2015Accounts for a dormant company made up to 31 December 2014
14 November 2015Compulsory strike-off action has been discontinued
14 November 2015Compulsory strike-off action has been discontinued
13 November 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
13 November 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
18 August 2015First Gazette notice for compulsory strike-off
18 August 2015First Gazette notice for compulsory strike-off
7 June 2015Termination of appointment of Robert Martin Fielding as a director on 29 May 2015
7 June 2015Appointment of Mr Mark Pritchard Williams as a director on 29 May 2015
7 June 2015Appointment of Mr Mark Pritchard Williams as a director on 29 May 2015
7 June 2015Termination of appointment of Robert Martin Fielding as a director on 29 May 2015
7 June 2015Termination of appointment of Laurence Moorse as a director on 29 May 2015
7 June 2015Termination of appointment of Laurence Moorse as a director on 29 May 2015
11 May 2015Appointment of Mr Robert Martin Fielding as a director on 25 November 2014
11 May 2015Appointment of Mr Robert Martin Fielding as a director on 25 November 2014
27 November 2014Termination of appointment of Robert Simon Terry as a director on 25 November 2014
27 November 2014Termination of appointment of Robert Simon Terry as a director on 25 November 2014
3 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
3 September 2014Director's details changed for Mr Laurence Moorse on 23 August 2014
3 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
3 September 2014Director's details changed for Mr Laurence Moorse on 23 August 2014
8 August 2014Appointment of Mr Laurence Moorse as a director on 29 August 2013
8 August 2014Appointment of Mr Laurence Moorse as a director on 29 August 2013
7 August 2014Appointment of Mr Robert Simon Terry as a director on 29 August 2013
7 August 2014Registered office address changed from First Floor Larch House Parklands Business Park Forest Road Denmead Waterlooville Hampshire PO7 6XP United Kingdom to Quindell Court Barnes Wallis Road Fareham Hampshire PO15 5UA on 7 August 2014
7 August 2014Appointment of Mr Robert Simon Terry as a director on 29 August 2013
7 August 2014Current accounting period extended from 31 August 2014 to 31 December 2014
7 August 2014Registered office address changed from First Floor Larch House Parklands Business Park Forest Road Denmead Waterlooville Hampshire PO7 6XP United Kingdom to Quindell Court Barnes Wallis Road Fareham Hampshire PO15 5UA on 7 August 2014
7 August 2014Registered office address changed from First Floor Larch House Parklands Business Park Forest Road Denmead Waterlooville Hampshire PO7 6XP United Kingdom to Quindell Court Barnes Wallis Road Fareham Hampshire PO15 5UA on 7 August 2014
7 August 2014Current accounting period extended from 31 August 2014 to 31 December 2014
27 May 2014First Gazette notice for compulsory strike-off
27 May 2014First Gazette notice for compulsory strike-off
29 August 2013Termination of appointment of Osker Heiman as a director
29 August 2013Termination of appointment of Osker Heiman as a director
29 August 2013Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 29 August 2013
29 August 2013Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 29 August 2013
16 August 2013Incorporation
Statement of capital on 2013-08-16
  • GBP 1
16 August 2013Incorporation
Statement of capital on 2013-08-16
  • GBP 1
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed