SKIWIWI LTD
Status | DISSOLVED |
Company No. | 07216957 |
Category | Private Limited Company |
Incorporated | 08 Apr 2010 |
Age | 14 years, 1 month, 27 days |
Jurisdiction | England Wales |
Dissolution | 12 Oct 2021 |
Years | 2 years, 7 months, 24 days |
SUMMARY
SKIWIWI LTD is an dissolved private limited company with number 07216957. It was incorporated 14 years, 1 month, 27 days ago, on 08 April 2010 and it was dissolved 2 years, 7 months, 24 days ago, on 12 October 2021. The company address is Cornwall Buildings 45 Newhall Street Cornwall Buildings 45 Newhall Street, Birmingham, B3 3QR, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 31 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 30 Jun 2020
Action Date: 08 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-08
Documents
Accounts with accounts type dormant
Date: 24 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 08 Apr 2019
Action Date: 08 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-08
Documents
Accounts with accounts type dormant
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 16 Apr 2018
Action Date: 08 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-08
Documents
Accounts amended with accounts type micro entity
Date: 18 Jan 2018
Action Date: 31 Dec 2015
Category: Accounts
Type: AAMD
Made up date: 2015-12-31
Documents
Accounts amended with accounts type micro entity
Date: 18 Jan 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AAMD
Made up date: 2016-12-31
Documents
Accounts with accounts type dormant
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 10 Apr 2017
Action Date: 08 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-08
Documents
Change person director company with change date
Date: 05 Apr 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-05
Officer name: Gert Lankes
Documents
Accounts with accounts type dormant
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Gazette filings brought up to date
Date: 09 Jul 2016
Category: Gazette
Type: DISS40
Documents
Appoint corporate secretary company with name date
Date: 06 Jul 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Ga Secretarial Service Limited
Appointment date: 2016-07-01
Documents
Termination secretary company with name termination date
Date: 06 Jul 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-07-01
Officer name: Primary Secretary Services Ltd
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2016
Action Date: 06 Jul 2016
Category: Address
Type: AD01
New address: Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR
Old address: 7 Land of Green Ginger Suite 7a Hull HU1 2ED
Change date: 2016-07-06
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2016
Action Date: 08 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-08
Documents
Accounts with accounts type dormant
Date: 18 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2015
Action Date: 08 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-08
Documents
Accounts with accounts type dormant
Date: 05 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2014
Action Date: 08 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-08
Documents
Accounts with accounts type dormant
Date: 07 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change account reference date company current shortened
Date: 16 Oct 2013
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2013
Action Date: 08 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-08
Documents
Change corporate secretary company with change date
Date: 14 Dec 2012
Action Date: 01 Dec 2012
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2012-12-01
Officer name: Primary Secretary Services Ltd
Documents
Change registered office address company with date old address
Date: 06 Dec 2012
Action Date: 06 Dec 2012
Category: Address
Type: AD01
Old address: West 1 West Dock Street Hull HU3 4HH
Change date: 2012-12-06
Documents
Accounts with accounts type dormant
Date: 04 Dec 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change registered office address company with date old address
Date: 30 Nov 2012
Action Date: 30 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-30
Old address: 7 Land of Green Ginger Suite 7a Hull HU1 2ED United Kingdom
Documents
Change registered office address company with date old address
Date: 28 Nov 2012
Action Date: 28 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-28
Old address: C/O Primary Secretary Services Ltd Apt. 776 Chynoweth House Trevissome Park Truro TR4 8UN United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2012
Action Date: 08 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-08
Documents
Accounts with accounts type dormant
Date: 06 Dec 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Gazette filings brought up to date
Date: 07 Sep 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2011
Action Date: 08 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-08
Documents
Change corporate secretary company with change date
Date: 06 Sep 2011
Action Date: 05 May 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-05-05
Officer name: Primary Secretary Services Ltd
Documents
Change registered office address company with date old address
Date: 01 Feb 2011
Action Date: 01 Feb 2011
Category: Address
Type: AD01
Old address: 4 / Accountancy House Priory Road Kenilworth Warwickshire CV8 1LL England
Change date: 2011-02-01
Documents
Some Companies
UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 09804272 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR TRANSPUTEC HOUSE,WEMBLEY,HA0 1SS
Number: | 02878759 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 MILLROAD STREET,GLASGOW,G40 2HH
Number: | SC586680 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PARAMOUNT SERVICES (HOLDINGS) LIMITED
834 GREEN LANES,LONDON,N21 2RT
Number: | 02807562 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOLLGATE,EASTLEIGH,SO53 3TG
Number: | 06111152 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
4TH FLOOR ST CATHERINE'S COURT BERKELEY PLACE,BRISTOL,BS8 1BQ
Number: | 08132200 |
Status: | ACTIVE |
Category: | Private Limited Company |