SKULL AND ROSE CLOTHING LTD.

International House International House, London, N1 7SR, England
StatusDISSOLVED
Company No.10153995
CategoryPrivate Limited Company
Incorporated28 Apr 2016
Age8 years, 1 month, 10 days
JurisdictionEngland Wales
Dissolution07 Jan 2020
Years4 years, 5 months, 1 day

SUMMARY

SKULL AND ROSE CLOTHING LTD. is an dissolved private limited company with number 10153995. It was incorporated 8 years, 1 month, 10 days ago, on 28 April 2016 and it was dissolved 4 years, 5 months, 1 day ago, on 07 January 2020. The company address is International House International House, London, N1 7SR, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-25

Officer name: Mr Jeffery Bamidele Junior Kalejaiye

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-25

Officer name: Mr Craig Jeff

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-25

Officer name: Mr Jamie Howard

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-25

New address: International House 64 Nile Street London N1 7SR

Old address: International House Nile Street London N1 7SR England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Address

Type: AD01

Old address: 1 Cripps Green Hayes UB4 9HB England

New address: International House Nile Street London N1 7SR

Change date: 2018-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Change person director company with change date

Date: 20 May 2017

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jamie Howard

Change date: 2016-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2016

Action Date: 26 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffery Bamidele Junior Kalejaiye

Appointment date: 2016-10-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2016

Action Date: 12 Oct 2016

Category: Address

Type: AD01

New address: 1 Cripps Green Hayes UB4 9HB

Change date: 2016-10-12

Old address: 49 Derwent Drive Hayes Middlesex UB4 8DS England

Documents

View document PDF

Incorporation company

Date: 28 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKRON UN LIMITED

76 HIGH STREET COLLIERS WOOD,LONDON,SW19 2BY

Number:09802185
Status:ACTIVE
Category:Private Limited Company

COMMISSION RECOVERY LIMITED

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:11780208
Status:ACTIVE
Category:Private Limited Company

INSPIRING PARENTS NOW LTD

66 CHURCH ROAD,NEAR NUNEATON,CV10 0LY

Number:11248562
Status:ACTIVE
Category:Private Limited Company

KIRBY COMMUNICATIONS LIMITED

210 WHITE LANE,SHEFFIELD,S12 3GL

Number:07092498
Status:ACTIVE
Category:Private Limited Company

RYSIGO LTD

HECTORS HOUSE FORE STREET,YEOVIL,BA22 7QW

Number:11632768
Status:ACTIVE
Category:Private Limited Company

SWEET MASALA LTD

C/O NNK SECRETARIES LTD ,CAVENDISH HOUSE,EDGWARE,HA8 5AW

Number:07323727
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