SK GLOBAL BRANDS LTD

20 Markington Street, Manchester, M14 7JB, England
StatusACTIVE
Company No.10845546
CategoryPrivate Limited Company
Incorporated30 Jun 2017
Age6 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

SK GLOBAL BRANDS LTD is an active private limited company with number 10845546. It was incorporated 6 years, 11 months, 19 days ago, on 30 June 2017. The company address is 20 Markington Street, Manchester, M14 7JB, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 12 Jun 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Dec 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 09 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-09

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Jul 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2023

Action Date: 30 May 2023

Category: Address

Type: AD01

New address: 20 Markington Street Manchester M14 7JB

Old address: Mount Street Mills Mount Street Bradford BD3 9RJ England

Change date: 2023-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2023

Action Date: 30 May 2023

Category: Address

Type: AD01

Old address: 11 Byron Street Bradford BD3 0AD England

New address: Mount Street Mills Mount Street Bradford BD3 9RJ

Change date: 2023-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2022

Action Date: 09 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-26

New address: 11 Byron Street Bradford BD3 0AD

Old address: Mount Street Mills Mount Street Bradford West Yorkshire BD3 9RJ England

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2021

Action Date: 09 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nazem Saddiq

Termination date: 2021-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nazem Saddiq

Cessation date: 2021-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-04-01

Psc name: Mohammed Gassim Musa

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Gassim Musa

Appointment date: 2021-01-15

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 23 Feb 2021

Action Date: 30 Jun 2019

Category: Accounts

Type: AAMD

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-09

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2021

Action Date: 26 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-26

Capital : 266,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2021

Action Date: 14 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-14

Psc name: Mohammed Gassim Musa

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2021

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-14

Officer name: Mohammed Gassim Musa

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2021

Action Date: 31 Jan 2021

Category: Address

Type: AD01

New address: Mount Street Mills Mount Street Bradford West Yorkshire BD3 9RJ

Change date: 2021-01-31

Old address: 278 Barlow Road Levenshulme Manchester M19 3HP England

Documents

View document PDF

Change to a person with significant control

Date: 22 Dec 2020

Action Date: 21 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mohammed Gassim Musa

Change date: 2020-12-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nazem Saddiq

Notification date: 2020-12-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-21

Psc name: Mr Mohammed Gassim Musa

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2020

Action Date: 08 Nov 2020

Category: Address

Type: AD01

New address: 278 Barlow Road Levenshulme Manchester M19 3HP

Change date: 2020-11-08

Old address: Mount Street Mills Mount Street Bradford BD3 9RJ England

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2020

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nazem Saddiq

Appointment date: 2020-11-06

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2020

Action Date: 08 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-08

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2020

Action Date: 13 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Gassim Musa

Notification date: 2020-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Peter Olesker

Termination date: 2020-07-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-06

New address: Mount Street Mills Mount Street Bradford BD3 9RJ

Old address: Third Floor 207 Regent Street London W1B 3HH United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2020

Action Date: 13 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-13

Officer name: Mr Mohammed Gassim Musa

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-06

Psc name: Michael Peter Olesker

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2020

Action Date: 24 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-24

Officer name: Saheeb Amar Hussain

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jul 2020

Action Date: 24 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-24

Psc name: Saheeb Amar Hussain

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2020

Action Date: 24 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-24

Officer name: Halima Mohammed Ilyas

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jun 2020

Action Date: 24 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Saheeb Ameer Hussain

Notification date: 2020-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2020

Action Date: 24 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-24

Officer name: Mr Saheeb Amar Hussain

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Halima Mohammed Ilyas

Appointment date: 2020-05-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-16

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jun 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Incorporation company

Date: 30 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANINE HOUSE LIMITED

FLAT 4,LONDON,N3 3HN

Number:10322422
Status:ACTIVE
Category:Private Limited Company

CHEQUERS INN (CROUCH) LIMITED

UNIT 6 TWELVE O'CLOCK COURT,SHEFFIELD,S4 7WW

Number:08159143
Status:LIQUIDATION
Category:Private Limited Company

FONTERRA (LOGISTICS) LIMITED

DELTA 100 DELTA BUSINESS PARK,SWINDON,SN5 7XP

Number:03718518
Status:ACTIVE
Category:Private Limited Company

GUARDING PROFESSIONALS LTD

UNIT 30,ENFIELD,EN3 7XU

Number:07282373
Status:ACTIVE
Category:Private Limited Company

MUSICAL MOMENTS (EUROPE) LIMITED

129 STATION AVENUE,WICKFORD,SS11 7AY

Number:02441166
Status:ACTIVE
Category:Private Limited Company

S.G.D. SCAFFOLDING LTD

94 OSWALD ROAD,NORTH LINCOLNSHIRE,DN15 7PA

Number:04259163
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