SKETSON LIMITED

28 Prince Road Prince Road, London, SE25 6NW, England
StatusACTIVE
Company No.07885100
CategoryPrivate Limited Company
Incorporated16 Dec 2011
Age12 years, 5 months, 1 day
JurisdictionEngland Wales

SUMMARY

SKETSON LIMITED is an active private limited company with number 07885100. It was incorporated 12 years, 5 months, 1 day ago, on 16 December 2011. The company address is 28 Prince Road Prince Road, London, SE25 6NW, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 26 Jun 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 22 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2021

Action Date: 01 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-01

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2021

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2021

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 04 Mar 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2020

Action Date: 01 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2020

Action Date: 21 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-21

Old address: 80 (Suite 120) Gloucester Road Croydon Surrey CR0 2DB

New address: 28 Prince Road Prince Road London SE25 6NW

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 22 Oct 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Apr 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 01 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 01 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-01

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2016

Action Date: 22 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andre Hodge

Change date: 2015-08-22

Documents

View document PDF

Gazette notice compulsory

Date: 12 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2015

Action Date: 25 Nov 2015

Category: Address

Type: AD01

New address: 80 (Suite 120) Gloucester Road Croydon Surrey CR0 2DB

Old address: C/O Andre Hodge 80 Gloucester Road Croydon CR0 2DB England

Change date: 2015-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2015

Action Date: 09 Nov 2015

Category: Address

Type: AD01

New address: C/O Andre Hodge 80 Gloucester Road Croydon CR0 2DB

Old address: C/O Andre Hodge 4th Floor 86-90 Paul Street London EC2A 4NE England

Change date: 2015-11-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2015

Action Date: 17 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-17

Old address: 40a Southend Road Grays Essex RM17 5NL

New address: C/O Andre Hodge 4Th Floor 86-90 Paul Street London EC2A 4NE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2015

Action Date: 01 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2015

Action Date: 16 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-12-16

Officer name: Mr Andre Hodge

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2015

Action Date: 26 Jan 2015

Category: Address

Type: AD01

Old address: Flat 5 Coysh Court 22 Keswick Road London SW15 2JW

Change date: 2015-01-26

New address: 40a Southend Road Grays Essex RM17 5NL

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jan 2015

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Egbert Fitzherbert Blackman

Termination date: 2014-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2015

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Egbert Fitzherbert Blackman

Termination date: 2014-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2015

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-01

Officer name: Dane Dwayne Tomlin

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2015

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kurt Anthony Cordner

Termination date: 2014-12-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2015

Action Date: 16 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2014

Action Date: 10 Dec 2014

Category: Address

Type: AD01

New address: Flat 5 Coysh Court 22 Keswick Road London SW15 2JW

Change date: 2014-12-10

Old address: 40a Southend Road Grays Essex RM17 5NL England

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Dec 2014

Action Date: 23 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Egbert Fitzherbert Blackman

Appointment date: 2014-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2014

Action Date: 09 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-09

Officer name: Mr Egbert Fitzherbert Blackman

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dane Dwayne Tomlin

Appointment date: 2014-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2014

Action Date: 24 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andre Hodge

Termination date: 2014-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kurt Anthony Cordner

Appointment date: 2014-04-01

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andre Hodge

Change date: 2014-09-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2014

Action Date: 09 Dec 2014

Category: Address

Type: AD01

Old address: Flat 5 Coysh Court 22 Keswick Road London SW15 2JW

New address: 40a Southend Road Grays Essex RM17 5NL

Change date: 2014-12-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2014

Action Date: 08 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-08

New address: Flat 5 Coysh Court 22 Keswick Road London SW15 2JW

Old address: C/O Andre Hodge 40a Southend Road Grays Essex RM17 5NL England

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2014

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-27

Officer name: Kurt Anthony Cordner

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Sep 2014

Action Date: 28 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Egbert Fitzherbert Blackman

Termination date: 2014-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2014

Action Date: 27 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-27

Officer name: Dane Dwayne Tomlin

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2014

Action Date: 27 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-27

Officer name: Egbert Fitzherbert Blackman

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2014

Action Date: 16 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-16

Officer name: Andre Hodge

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2014

Action Date: 26 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-26

Old address: 21 Buller Road Thornton Heath London Surrey CR7 8QX England

New address: C/O Andre Hodge 40a Southend Road Grays Essex RM17 5NL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2014

Action Date: 09 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Egbert Fitzherbert Blackman

Appointment date: 2014-08-09

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jun 2014

Action Date: 12 Jun 2014

Category: Address

Type: AD01

Old address: 27 Buller Road Thornton Heath London Surrey CR7 8QX England

Change date: 2014-06-12

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jun 2014

Action Date: 12 Jun 2014

Category: Address

Type: AD01

Old address: 22 Berkshire House Southend Lane London SE6 3NE

Change date: 2014-06-12

Documents

View document PDF

Appoint person director company with name

Date: 08 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dane Dwayne Tomlin

Documents

View document PDF

Appoint person secretary company with name

Date: 24 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Egbert Fitzherbert Blackman

Documents

View document PDF

Termination secretary company with name

Date: 24 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Natasha Martindale

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kurt Anthony Cordner

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2014

Action Date: 16 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-16

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2014

Action Date: 15 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andre Hodge

Change date: 2013-08-15

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Dec 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Gazette notice compulsary

Date: 17 Dec 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Aug 2013

Action Date: 05 Aug 2013

Category: Address

Type: AD01

Old address: 26 Watney Close Purley Surrey CR8 4BS England

Change date: 2013-08-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2013

Action Date: 16 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-16

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Natasha Martindale

Documents

View document PDF

Incorporation company

Date: 16 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED MARINE TENDERS LTD

CAPSTAN LODGE CROWSPORT,SOUTHAMPTON,SO31 4HG

Number:11781168
Status:ACTIVE
Category:Private Limited Company

C & R PROPERTY LETTINGS LIMITED

8 BLACKSTOCK MEWS,LONDON,N4 2BT

Number:11897569
Status:ACTIVE
Category:Private Limited Company

CHANGEFIRST LIMITED

DELMON HOUSE,BURGESS HILL,RH15 9AE

Number:03025458
Status:ACTIVE
Category:Private Limited Company

CHARLIE B LIMITED

BLINKHORNS,LONDON,W1T 3BL

Number:11176139
Status:ACTIVE
Category:Private Limited Company

MEDICLEAN HYGIENE SERVICES LIMITED

UNIT 20,BALLYCLARE,BT29 9AU

Number:NI021786
Status:ACTIVE
Category:Private Limited Company

NWC SALES LTD

8 ASPELS NOOK,PRESTON,PR1 9AP

Number:08655630
Status:ACTIVE
Category:Private Limited Company

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