SKTW LTD
Status | DISSOLVED |
Company No. | 11160893 |
Category | Private Limited Company |
Incorporated | 22 Jan 2018 |
Age | 6 years, 4 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 04 Apr 2023 |
Years | 1 year, 2 months, 5 days |
SUMMARY
SKTW LTD is an dissolved private limited company with number 11160893. It was incorporated 6 years, 4 months, 18 days ago, on 22 January 2018 and it was dissolved 1 year, 2 months, 5 days ago, on 04 April 2023. The company address is 48 London Road, Bedford, MK42 0NT, England.
Company Fillings
Gazette dissolved voluntary
Date: 04 Apr 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Jan 2023
Category: Dissolution
Type: DS01
Documents
Mortgage satisfy charge full
Date: 22 Oct 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 111608930001
Documents
Mortgage satisfy charge full
Date: 22 Oct 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 111608930002
Documents
Accounts with accounts type micro entity
Date: 05 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2022
Action Date: 30 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-30
Old address: Flat 2 19 Cunningham Park London HA1 4QW
New address: 48 London Road Bedford MK42 0NT
Documents
Confirmation statement with no updates
Date: 01 Mar 2022
Action Date: 21 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-21
Documents
Accounts with accounts type micro entity
Date: 05 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Mortgage satisfy charge full
Date: 25 May 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 111608930003
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change registered office address company with date old address new address
Date: 25 Mar 2021
Action Date: 25 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-25
Old address: 15 Wedgwood Walk London NW6 1XR
New address: Flat 2 19 Cunningham Park London HA1 4QW
Documents
Confirmation statement with updates
Date: 19 Mar 2021
Action Date: 21 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-21
Documents
Change person director company with change date
Date: 19 Mar 2021
Action Date: 09 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Sarolta Kristof
Change date: 2020-10-09
Documents
Change to a person with significant control
Date: 19 Mar 2021
Action Date: 09 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Sarolta Kristof
Change date: 2020-10-09
Documents
Confirmation statement with no updates
Date: 24 Jan 2020
Action Date: 21 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-21
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2019
Action Date: 09 Oct 2019
Category: Address
Type: AD01
Old address: 25 Wedgwood Walk London NW6 1XR
New address: 15 Wedgwood Walk London NW6 1XR
Change date: 2019-10-09
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2019
Action Date: 17 Sep 2019
Category: Address
Type: AD01
Old address: 13 College Street Grantham NG31 6HG United Kingdom
Change date: 2019-09-17
New address: 25 Wedgwood Walk London NW6 1XR
Documents
Confirmation statement with no updates
Date: 02 Apr 2019
Action Date: 21 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-21
Documents
Notification of a person with significant control
Date: 01 Apr 2019
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-04-01
Psc name: Sarolta Kristof
Documents
Withdrawal of a person with significant control statement
Date: 01 Apr 2019
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-04-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Oct 2018
Action Date: 28 Sep 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-09-28
Charge number: 111608930003
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Apr 2018
Action Date: 29 Mar 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-03-29
Charge number: 111608930001
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Apr 2018
Action Date: 29 Mar 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-03-29
Charge number: 111608930002
Documents
Some Companies
APPLE ESTATES NORTH EAST LIMITED
17A SEASIDE LANE,PETERLEE,SR8 3PG
Number: | 06294204 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 SIDNEY STREET,KENT,CT19 6HQ
Number: | 06393360 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHILLI PEPPERS,WILLENHALL,WV12 5BB
Number: | 09961275 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 BALDWIN AVENUE,EASTBOURNE,BN21 1UL
Number: | 11678057 |
Status: | ACTIVE |
Category: | Private Limited Company |
5A THE PARADE HALL ROAD,SOUTH OCKENDON,RM15 4JU
Number: | 10435191 |
Status: | ACTIVE |
Category: | Private Limited Company |
T & L CONSTRUCTION (LONDON) LIMITED
62 WILSON STREET,LONDON,EC2A 2BU
Number: | 08020870 |
Status: | ACTIVE |
Category: | Private Limited Company |