SKIP HOP UK LIMITED

Third Floor, One London Square Third Floor, One London Square, Guildford, GU1 1UN
StatusDISSOLVED
Company No.10043336
CategoryPrivate Limited Company
Incorporated04 Mar 2016
Age8 years, 3 months, 10 days
JurisdictionEngland Wales
Dissolution19 Mar 2023
Years1 year, 2 months, 26 days

SUMMARY

SKIP HOP UK LIMITED is an dissolved private limited company with number 10043336. It was incorporated 8 years, 3 months, 10 days ago, on 04 March 2016 and it was dissolved 1 year, 2 months, 26 days ago, on 19 March 2023. The company address is Third Floor, One London Square Third Floor, One London Square, Guildford, GU1 1UN.



Company Fillings

Gazette dissolved liquidation

Date: 19 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 19 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Address

Type: AD01

New address: Third Floor, One London Square Cross Lanes Guildford GU1 1UN

Change date: 2022-04-11

Old address: 3 More London Riverside London SE1 2AQ

Documents

View document PDF

Resolution

Date: 11 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 11 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Gazette filings brought up to date

Date: 05 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2020

Action Date: 03 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-03

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Westenberger

Change date: 2020-03-05

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-05

Officer name: Michael Casey

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Carter's, Inc

Change date: 2020-03-05

Documents

View document PDF

Accounts with accounts type small

Date: 16 Oct 2019

Action Date: 29 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2019

Action Date: 03 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-03

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jan 2019

Action Date: 21 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Carter's, Inc

Notification date: 2018-12-21

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-01-25

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2019

Action Date: 21 Dec 2018

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2018-12-21

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2018

Action Date: 03 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-03

Documents

View document PDF

Accounts with accounts type small

Date: 16 Feb 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Second filing of director appointment with name

Date: 14 Sep 2017

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: Richard Westenberger

Documents

View document PDF

Second filing of director termination with name

Date: 01 Sep 2017

Category: Document-replacement

Sub Category: Termination

Type: RP04TM01

Officer name: Michael Diamant

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2017

Action Date: 30 Aug 2017

Category: Address

Type: AD01

New address: 3 More London Riverside London SE1 2AQ

Old address: Basepoint F22 110 Butterfield Great Marlings Luton LU2 8DL England

Change date: 2017-08-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 30 Aug 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Norose Company Secretarial Services Limited

Appointment date: 2017-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Casey

Appointment date: 2017-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-24

Officer name: Michael Diamant

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Westenberger Casey

Appointment date: 2017-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 03 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2017

Action Date: 07 Mar 2017

Category: Address

Type: AD01

Old address: 10 Finsbury Square London EC2A 1AF United Kingdom

Change date: 2017-03-07

New address: Basepoint F22 110 Butterfield Great Marlings Luton LU2 8DL

Documents

View document PDF

Incorporation company

Date: 04 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED FORWARDING LIMITED

606 BUILDING,BRADFORD,BD4 6SG

Number:06890740
Status:ACTIVE
Category:Private Limited Company

ASHLEY ANDREWS LIMITED

KALAMU HOUSE,LONDON,EC1R 5HL

Number:04411828
Status:ACTIVE
Category:Private Limited Company

COLMAN'S GUEST HOUSE LIMITED

138 QUAY ROAD,BRIDLINGTON,YO16 4JB

Number:10419718
Status:ACTIVE
Category:Private Limited Company

COULSON.MAIN LTD

623 SPRING BANK WEST,HULL,HU3 6LD

Number:07815240
Status:ACTIVE
Category:Private Limited Company

FILTRATION TECHNICAL SERVICES LIMITED

48 FENNEL GROVE,SOUTH SHIELDS,NE34 8TJ

Number:09677247
Status:ACTIVE
Category:Private Limited Company

J.L POWELL CONSULTING LIMITED

4 THE FIRS,NEWPORT,NP20 6YD

Number:11664815
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