SKOL LAGER LIMITED

Elsley Court Elsley Court, London, W1W 8BE, United Kingdom
StatusDISSOLVED
Company No.00219306
CategoryPrivate Limited Company
Incorporated31 Jan 1927
Age97 years, 3 months, 14 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 7 months, 22 days

SUMMARY

SKOL LAGER LIMITED is an dissolved private limited company with number 00219306. It was incorporated 97 years, 3 months, 14 days ago, on 31 January 1927 and it was dissolved 3 years, 7 months, 22 days ago, on 22 September 2020. The company address is Elsley Court Elsley Court, London, W1W 8BE, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-31

Officer name: David Forde

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2020

Action Date: 13 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-13

Documents

View document PDF

Gazette notice voluntary

Date: 28 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 17 Jan 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Capital

Type: SH19

Capital : 1.00 GBP

Date: 2020-01-17

Documents

View document PDF

Legacy

Date: 17 Jan 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 31/12/19

Documents

View document PDF

Resolution

Date: 17 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Nov 2019

Category: Other

Type: AGREEMENT1

Description: Notice of agreement to exemption from filing of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 04 Nov 2019

Category: Other

Type: GUARANTEE1

Description: Filing exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 17 Oct 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 13 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Michael Paterson

Appointment date: 2019-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-24

Officer name: David James Tannahill

Documents

View document PDF

Change account reference date company current extended

Date: 23 Nov 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-08-24

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2017

Action Date: 19 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-19

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2017

Action Date: 04 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Punch Taverns (Dc) Holdings Limited

Change date: 2017-09-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Address

Type: AD01

New address: Elsley Court 20-22 Great Titchfield Street London W1W 8BE

Change date: 2017-09-08

Old address: Jubilee House Second Avenue Burton upon Trent Staffordshire DE14 2WF

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-29

Officer name: Edward Michael Bashforth

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Aug 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-08-29

Officer name: Francesca Appleby

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Forde

Appointment date: 2017-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-29

Officer name: Stephen Peter Dando

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-29

Officer name: Mr Christopher John Moore

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lawson John Wembridge Mountstevens

Appointment date: 2017-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-29

Officer name: Mr David James Tannahill

Documents

View document PDF

Notification of a person with significant control

Date: 30 Aug 2017

Action Date: 29 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Heineken Uk Limited

Notification date: 2017-08-29

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2017

Action Date: 20 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-20

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2016

Action Date: 13 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2016

Action Date: 23 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2015

Action Date: 13 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2015

Action Date: 23 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Oct 2014

Action Date: 07 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-10-07

Officer name: Francesca Appleby

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Oct 2014

Action Date: 07 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Claire Louise Harris

Termination date: 2014-10-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2014

Action Date: 13 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2014

Action Date: 17 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2013

Action Date: 13 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-13

Documents

View document PDF

Termination secretary company with name

Date: 01 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Tyrrell

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Claire Louise Harris

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2013

Action Date: 18 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2012

Action Date: 13 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2012

Action Date: 20 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2011

Action Date: 13 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-13

Documents

View document PDF

Termination secretary company with name

Date: 15 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Claire Stewart

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Helen Tyrrell

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jun 2011

Action Date: 29 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Claire Susan Stewart

Change date: 2011-06-29

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Dutton

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2011

Action Date: 21 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2010

Action Date: 13 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-13

Documents

View document PDF

Termination director company with name

Date: 23 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Preston

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Peter Dando

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2010

Action Date: 22 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-22

Documents

View document PDF

Change person secretary company with change date

Date: 16 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Claire Susan Stewart

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward Michael Bashforth

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neil David Preston

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Dutton

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2008

Action Date: 23 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-23

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed edward michael bashforth

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director deborah kemp

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2007

Action Date: 18 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-18

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2007

Action Date: 19 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-19

Documents

View document PDF

Legacy

Date: 07 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2006

Action Date: 20 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-20

Documents

View document PDF

Resolution

Date: 06 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 22 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2005

Action Date: 21 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-21

Documents

View document PDF

Legacy

Date: 29 Jul 2004

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2004

Action Date: 23 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-23

Documents

View document PDF

Legacy

Date: 14 Aug 2003

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/03; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2003

Action Date: 17 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-17

Documents

View document PDF

Legacy

Date: 17 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Dec 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 06/10/02 from: 107 station st, burton-on-trent, staffs DE14 1BZ

Documents

View document PDF

Legacy

Date: 04 Oct 2002

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 21 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Aug 2002

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/02; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2002

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2002

Action Date: 18 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-18

Documents

View document PDF

Legacy

Date: 10 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Aug 2001

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2001

Action Date: 19 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-19

Documents

View document PDF

Legacy

Date: 21 May 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Aug 2000

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/00; full list of members

Documents

View document PDF


Some Companies

CHAPMAN INDEPENDENT TRADING LTD

12 HAVILAND ROAD,WIMBORNE,BH21 7RG

Number:10084748
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CITILET BOOKING LIMITED

UNIT 4 ARDINGTON COURTYARD ROKE LANE,GODALMING,GU8 5NF

Number:08948561
Status:ACTIVE
Category:Private Limited Company

JAG BUILDING SERVICES LONDON LIMITED

1 APPROACH ROAD,LONDON,SW20 8BA

Number:08473396
Status:ACTIVE
Category:Private Limited Company

M T MORRIS LIMITED

DARLAND HOUSE,NORTHWICH,CW8 1AU

Number:09055790
Status:ACTIVE
Category:Private Limited Company

MANCHESTER QUAYS TWO LIMITED

C/O ALLIED LONDON NO. 1 SPINNINGFIELDS,1 HARDMAN SQUARE,M3 3EB

Number:08686999
Status:ACTIVE
Category:Private Limited Company

THE TREES (STAITHES) MANAGEMENT COMPANY LIMITED

79 SEATON CLOSE,SALTBURN-BY-THE-SEA,TS13 5AU

Number:06969852
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source