SKS AGILITY LIMITED

41 Kingston Street, Cambridge, CB1 2NU
StatusDISSOLVED
Company No.10330623
CategoryPrivate Limited Company
Incorporated15 Aug 2016
Age7 years, 8 months, 23 days
JurisdictionEngland Wales
Dissolution16 Mar 2020
Years4 years, 1 month, 22 days

SUMMARY

SKS AGILITY LIMITED is an dissolved private limited company with number 10330623. It was incorporated 7 years, 8 months, 23 days ago, on 15 August 2016 and it was dissolved 4 years, 1 month, 22 days ago, on 16 March 2020. The company address is 41 Kingston Street, Cambridge, CB1 2NU.



Company Fillings

Gazette dissolved liquidation

Date: 16 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 16 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Address

Type: AD01

Old address: 49 Cowper Close Welling DA16 2JT England

New address: 41 Kingston Street Cambridge CB1 2NU

Change date: 2019-03-26

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation resolution miscellaneous

Date: 25 Mar 2019

Category: Insolvency

Sub Category: Resolution

Type: LIQ MISC RES

Description: Resolution INSOLVENCY:resolution re. Powers of liquidator

Documents

View document PDF

Resolution

Date: 25 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 25 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-08-31

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Smita Kedar Salgarkar

Change date: 2018-09-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2018

Action Date: 27 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-27

Psc name: Mrs Smita Kedar Salgarkar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2018

Action Date: 27 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-27

New address: 49 Cowper Close Welling DA16 2JT

Old address: 4 Constable Avenue London E16 1TZ England

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2018

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-04-01

Psc name: Mrs Smita Kedar Salgarkar

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2018

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-01

Officer name: Mrs Smita Kedar Salgarkar

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2017

Action Date: 14 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-14

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2016

Action Date: 29 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-29

Officer name: Mrs Smita Kedar Salgarkar

Documents

View document PDF

Incorporation company

Date: 15 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUCKLEY'S OF MANCHESTER (HOLDINGS) LIMITED

21A NEWLAND,LINCOLNSHIRE,LN1 1XP

Number:04179468
Status:ACTIVE
Category:Private Limited Company

ENVIRONMENTAL SPECIAL OPERATIONS SERVICE LIMITED

9 FIELDS LANE,SWADLINCOTE,DE11 9JL

Number:04788120
Status:ACTIVE
Category:Private Limited Company

OHS4U LTD

2 BURR CLOSE,KEMPSTON,MK42 7FF

Number:11925043
Status:ACTIVE
Category:Private Limited Company

OXFORD EDUCATIONAL ASSESSMENT CENTRE LLP

CENTRAL OFFICE COBWEB BUILDINGS,LYFORD,OX12 0EE

Number:OC345125
Status:ACTIVE
Category:Limited Liability Partnership

QUARRY DESIGN LIMITED

SUITE 2, BELLEVUE MANSIONS,CLEVEDON,BS21 7NU

Number:07390538
Status:ACTIVE
Category:Private Limited Company

TOMRED WINDOW SYSTEMS LTD

UNIT 4 PARKSIDE UNITS,BLACKBURN,BB2 4BL

Number:09864554
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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