SHOW ROOM SKILLS LIMITED
Status | DISSOLVED |
Company No. | 11883449 |
Category | Private Limited Company |
Incorporated | 14 Mar 2019 |
Age | 5 years, 2 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 26 Dec 2023 |
Years | 5 months, 4 days |
SUMMARY
SHOW ROOM SKILLS LIMITED is an dissolved private limited company with number 11883449. It was incorporated 5 years, 2 months, 16 days ago, on 14 March 2019 and it was dissolved 5 months, 4 days ago, on 26 December 2023. The company address is 55 Thames Road, Grays, RM17 6JT, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 17 Jan 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2021
Action Date: 13 Dec 2021
Category: Address
Type: AD01
New address: 55 Thames Road Grays RM17 6JT
Old address: 59 Spear Close Luton LU3 3QX England
Change date: 2021-12-13
Documents
Confirmation statement with no updates
Date: 19 Oct 2021
Action Date: 08 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-08
Documents
Accounts with accounts type micro entity
Date: 16 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 04 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 21 Sep 2020
Action Date: 16 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-16
Psc name: Mr Dwayne Prince Madubuike
Documents
Confirmation statement with updates
Date: 08 Sep 2020
Action Date: 08 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-08
Documents
Cessation of a person with significant control
Date: 08 Sep 2020
Action Date: 29 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-08-29
Psc name: Angella Hibbert
Documents
Termination director company with name termination date
Date: 08 Sep 2020
Action Date: 29 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-29
Officer name: Angella Hibbert
Documents
Notification of a person with significant control
Date: 08 Sep 2020
Action Date: 29 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-08-29
Psc name: Dwayne Prince Madubuike
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2020
Action Date: 08 Sep 2020
Category: Address
Type: AD01
Old address: 85 Truslove Road London SE27 0QG England
New address: 59 Spear Close Luton LU3 3QX
Change date: 2020-09-08
Documents
Appoint person director company with name date
Date: 08 Sep 2020
Action Date: 29 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dwayne Prince Madubuike
Appointment date: 2020-08-29
Documents
Confirmation statement with updates
Date: 16 Jun 2020
Action Date: 02 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-02
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2020
Action Date: 04 Jun 2020
Category: Address
Type: AD01
Old address: 3 Hendre House Hendre Road London SE1 5NN United Kingdom
New address: 85 Truslove Road London SE27 0QG
Change date: 2020-06-04
Documents
Termination director company with name termination date
Date: 04 Jun 2020
Action Date: 03 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-03
Officer name: Peter Medad Mulira
Documents
Cessation of a person with significant control
Date: 04 Jun 2020
Action Date: 03 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter Medad Mulira
Cessation date: 2020-06-03
Documents
Notification of a person with significant control
Date: 03 Jun 2020
Action Date: 02 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-06-02
Psc name: Angella Hibbert
Documents
Appoint person director company with name date
Date: 03 Jun 2020
Action Date: 02 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Angella Hibbert
Appointment date: 2020-06-02
Documents
Resolution
Date: 03 Jun 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 02 Jun 2020
Action Date: 13 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-13
Documents
Some Companies
2A GROVE HILL,READING,RG4 8PN
Number: | 11077828 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE MANOR HOUSE 260,SHEFFIELD,S11 9PS
Number: | 07060573 |
Status: | IN ADMINISTRATION/ADMINISTRATIVE RECEIVER |
Category: | Private Limited Company |
HOSPITALITY AND RETAIL SYSTEMS LTD
THE OLD BREW HOUSE,MORTIMER,RG7 3JE
Number: | 11180836 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 BOUNCES ROAD,LONDON,N9 8JD
Number: | 07699122 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3 46,ROYSTON,SG8 5AQ
Number: | 05123973 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 DUN CANN,ERSKINE,PA8 7EG
Number: | SC471062 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |