SKEM STORES LIMITED

Unit 6 Union Street Business Park, Huddersfield, HD8 9JL, West Yorkshire, United Kingdom
StatusDISSOLVED
Company No.07893698
CategoryPrivate Limited Company
Incorporated29 Dec 2011
Age12 years, 4 months, 24 days
JurisdictionEngland Wales
Dissolution29 Dec 2020
Years3 years, 4 months, 24 days

SUMMARY

SKEM STORES LIMITED is an dissolved private limited company with number 07893698. It was incorporated 12 years, 4 months, 24 days ago, on 29 December 2011 and it was dissolved 3 years, 4 months, 24 days ago, on 29 December 2020. The company address is Unit 6 Union Street Business Park, Huddersfield, HD8 9JL, West Yorkshire, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 29 Dec 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Appoint corporate director company with name date

Date: 18 Aug 2020

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2020-08-18

Officer name: Bohemian Recovery Limited

Documents

View document PDF

Notification of a person with significant control

Date: 18 Aug 2020

Action Date: 18 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hitesh Amrat Patel

Notification date: 2020-08-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Aug 2020

Action Date: 18 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-18

Psc name: Sodhi Singh

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2020

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-18

Officer name: Mr Hitesh Amrat Patel

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2020

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sodhi Singh

Termination date: 2020-08-18

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2020

Action Date: 14 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sodhi Singh

Change date: 2020-08-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2020

Action Date: 14 Aug 2020

Category: Address

Type: AD01

Old address: Unit 6 Union Street Business Park Huddersfield West Yorkshire HD8 9JL United Kingdom

New address: Unit 6 Union Street Business Park Huddersfield West Yorkshire HD8 9JL

Change date: 2020-08-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2020

Action Date: 14 Aug 2020

Category: Address

Type: AD01

New address: Unit 6 Union Street Business Park Huddersfield West Yorkshire HD8 9JL

Old address: Unit 6 Union Street Business Park Huddersfield HD8 9JL England

Change date: 2020-08-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2020

Action Date: 14 Aug 2020

Category: Address

Type: AD01

Old address: Unit 6 Wakefield Road Scissett Huddersfield HD8 9JL England

New address: Unit 6 Union Street Business Park Huddersfield HD8 9JL

Change date: 2020-08-14

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Apr 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-31

Officer name: Mr Sohdi Singh

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sodhi Singh

Notification date: 2019-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sohdi Singh

Appointment date: 2019-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Aug 2019

Action Date: 09 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sodhi Singh

Cessation date: 2019-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sodhi Singh

Termination date: 2019-08-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Address

Type: AD01

New address: Unit 6 Wakefield Road Scissett Huddersfield HD8 9JL

Change date: 2019-07-30

Old address: 830a Harrogate Road Greengates Lodge Bradford BD10 0RA England

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2018

Action Date: 22 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-30

New address: 830a Harrogate Road Greengates Lodge Bradford BD10 0RA

Old address: 51 Lord Street Manchester M3 1HE

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2016

Action Date: 29 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 29 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 29 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2014

Action Date: 29 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Sep 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA01

New date: 2013-02-28

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2013

Action Date: 29 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-29

Documents

View document PDF

Incorporation company

Date: 29 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CATHERINE CHAPMAN CONSULTING LIMITED

19 MANOR GARDENS,HAMPTON,TW12 2TX

Number:10952472
Status:ACTIVE
Category:Private Limited Company

GRACE EKI HEALTHCARE RESOURCES LIMITED

249 MANNINGHAM LANE,BRADFORD,BD8 7ER

Number:11190515
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PARBROOK ENGINEERING LTD

2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX

Number:06122918
Status:ACTIVE
Category:Private Limited Company

PAYLINK PAYROLL SERVICES LTD

26 ALBANY ROAD,WILMSLOW,SK9 6LL

Number:11388245
Status:ACTIVE
Category:Private Limited Company

Q POWER LIMITED

33 WOODHEDGE DRIVE,NOTTINGHAM,NG3 6LU

Number:08763135
Status:ACTIVE
Category:Private Limited Company

ROUND INVOICING LTD

105 MERRIDALE ROAD,WOLVERHAMPTON,WV3 9SE

Number:11817492
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