SKULKING LOAFERS LIMITED

20 Wellington Road, Bognor Regis, PO21 2RR, West Sussex, England
StatusDISSOLVED
Company No.10418684
CategoryPrivate Limited Company
Incorporated10 Oct 2016
Age7 years, 8 months, 8 days
JurisdictionEngland Wales
Dissolution05 Dec 2023
Years6 months, 13 days

SUMMARY

SKULKING LOAFERS LIMITED is an dissolved private limited company with number 10418684. It was incorporated 7 years, 8 months, 8 days ago, on 10 October 2016 and it was dissolved 6 months, 13 days ago, on 05 December 2023. The company address is 20 Wellington Road, Bognor Regis, PO21 2RR, West Sussex, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Dec 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Sep 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2023

Action Date: 08 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2022

Action Date: 08 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Capital allotment shares

Date: 22 May 2018

Action Date: 31 Mar 2018

Category: Capital

Type: SH01

Capital : 17 GBP

Date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 07 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-07

Documents

View document PDF

Resolution

Date: 31 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-30

Officer name: David Burford

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2017

Action Date: 30 Mar 2017

Category: Capital

Type: SH01

Capital : 12 GBP

Date: 2017-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2017

Action Date: 30 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-30

Old address: 20 Rose Green Road Bognor Regis West Sussex PO21 3ET United Kingdom

New address: 20 Wellington Road Bognor Regis West Sussex PO21 2RR

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ling Jian Shong

Termination date: 2017-03-30

Documents

View document PDF

Incorporation company

Date: 10 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASP ARCHITECTS LTD

27 COLLINGHAM PLACE,LONDON,SW5 0QF

Number:11796915
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BISHOPS COURT (SPROWSTON) MANAGEMENT COMPANY LIMITED

29 CATTLE MARKET STREET,NORWICH,NR1 3DY

Number:04792244
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CHINARA EVENTS CIC

17 PARKFIELD ROAD,GILLINGHAM,ME8 7SY

Number:08520003
Status:ACTIVE
Category:Community Interest Company

FIREPLACE DUNDEE LTD.

161 ALBERT STREET,,DD4 6PX

Number:SC230840
Status:ACTIVE
Category:Private Limited Company

GV DRIVING SERVICES LIMITED

3 PRESTON DEANERY,NORTHAMPTON,NN7 2DT

Number:11882327
Status:ACTIVE
Category:Private Limited Company

REEKIE MACHINE (SALES) LIMITED

SOUTH STREET,RENFREW,PA4 9RL

Number:SC024981
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