SK LONDON LIMITED

Cupola House Cupola House, Bury St Edmunds, IP33 1BJ
StatusDISSOLVED
Company No.10471538
CategoryPrivate Limited Company
Incorporated09 Nov 2016
Age7 years, 6 months, 24 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 7 months, 21 days

SUMMARY

SK LONDON LIMITED is an dissolved private limited company with number 10471538. It was incorporated 7 years, 6 months, 24 days ago, on 09 November 2016 and it was dissolved 3 years, 7 months, 21 days ago, on 13 October 2020. The company address is Cupola House Cupola House, Bury St Edmunds, IP33 1BJ.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Address

Type: AD01

Old address: The Coach House 1 Howard Road Reigate RH2 7JE England

Change date: 2019-12-16

New address: Cupola House 7 the Traverse Bury St Edmunds IP33 1BJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 29 Aug 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Xinming Xu

Notification date: 2019-07-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 27 Aug 2019

Action Date: 27 Aug 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-08-27

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Xinming Xu

Change date: 2019-07-01

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2018-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-01

Officer name: Ning Xue

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guiqin Li

Termination date: 2019-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-01

Officer name: Miss Xinming Xu

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2019

Action Date: 29 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Guiqin Li

Appointment date: 2019-05-29

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2019

Action Date: 29 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-29

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-19

Officer name: Ms Ning Xue

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Address

Type: AD01

Old address: Unit 33 Bolina Road London SE16 3LF United Kingdom

New address: The Coach House 1 Howard Road Reigate RH2 7JE

Change date: 2019-03-19

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Incorporation company

Date: 09 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGLO ADHESIVES & SERVICES LIMITED

ANGLO HOUSE,MELTON MOWBRAY,LE13 0BL

Number:03842448
Status:ACTIVE
Category:Private Limited Company

BATTLE CANCER LTD

83 DUCIE STREET,MANCHESTER,M1 2JQ

Number:10331612
Status:ACTIVE
Category:Private Limited Company
Number:09932611
Status:ACTIVE
Category:Private Limited Company

LETITIA BONIFACE HISTORICAL RECORDING LLP

3 AXE VIEW AXE ROAD,BEAMINSTER,DT8 3RJ

Number:OC397222
Status:ACTIVE
Category:Limited Liability Partnership

METLAND COMMERCIAL SERVICES LIMITED

38 HILLARY ROAD,FARNHAM,GU9 8QX

Number:10270250
Status:ACTIVE
Category:Private Limited Company

MHY LTD

203 NEW BEDFORD ROAD,LUTON,LU3 1LJ

Number:11376206
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