SKTW LTD

48 London Road, Bedford, MK42 0NT, England
StatusDISSOLVED
Company No.11160893
CategoryPrivate Limited Company
Incorporated22 Jan 2018
Age6 years, 4 months, 18 days
JurisdictionEngland Wales
Dissolution04 Apr 2023
Years1 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

View document PDF

Gazette notice voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111608930001

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111608930002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 25 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111608930003

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 22 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLE ESTATES NORTH EAST LIMITED

17A SEASIDE LANE,PETERLEE,SR8 3PG

Number:06294204
Status:ACTIVE
Category:Private Limited Company

BLACK SHADOW LIMITED

80 SIDNEY STREET,KENT,CT19 6HQ

Number:06393360
Status:ACTIVE
Category:Private Limited Company

CP WOLVERHAMPTON LTD

CHILLI PEPPERS,WILLENHALL,WV12 5BB

Number:09961275
Status:ACTIVE
Category:Private Limited Company

EASTBOURNE WELLBEING LTD

69 BALDWIN AVENUE,EASTBOURNE,BN21 1UL

Number:11678057
Status:ACTIVE
Category:Private Limited Company

KORVIKA LTD

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

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