SKATABYTES LTD

Office 4 Riverside House Office 4 Riverside House, London Colney, AL2 1RE, England
StatusDISSOLVED
Company No.09073828
CategoryPrivate Limited Company
Incorporated05 Jun 2014
Age10 years, 1 month, 7 days
JurisdictionEngland Wales
Dissolution09 Jul 2019
Years5 years, 3 days

SUMMARY

SKATABYTES LTD is an dissolved private limited company with number 09073828. It was incorporated 10 years, 1 month, 7 days ago, on 05 June 2014 and it was dissolved 5 years, 3 days ago, on 09 July 2019. The company address is Office 4 Riverside House Office 4 Riverside House, London Colney, AL2 1RE, England.



Company Fillings

Gazette dissolved voluntary

Date: 09 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2019

Action Date: 08 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-08

Officer name: Ms Julia Infantes Garcia

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2019

Action Date: 08 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-08

Officer name: Mr Fernando Cabrerizo Guzman

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2019

Action Date: 08 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-08

Psc name: Ms Julia Infantes Garcia

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2019

Action Date: 08 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-08

Psc name: Mr Fernando Cabrerizo Guzman

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 05 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-21

Officer name: Ms Julia Infantes Garcia

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-21

Officer name: Mr Fernando Cabrerizo Guzman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2017

Action Date: 21 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-21

Old address: Riverside House 1-5 High Street London Colney St. Albans AL2 1RE England

New address: Office 4 Riverside House 1-5 High Street London Colney AL2 1RE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-03

Old address: C/O Trimantic 2 Victoria Street Victoria Square St. Albans Hertfordshire AL1 3TF

New address: Riverside House 1-5 High Street London Colney St. Albans AL2 1RE

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-02

Officer name: Ms Julia Infantes Garcia

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-02

Officer name: Mr Fernando Cabrerizo Guzman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2016

Action Date: 05 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-05

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2016

Action Date: 04 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-04

Officer name: Mr Fernando Cabrerizo Guzman

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2016

Action Date: 04 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-04

Officer name: Ms Julia Infantes Garcia

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Julia Infantes Garcia

Appointment date: 2016-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 05 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-05

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-11

Officer name: Mr Fernando Cabrerizo Guzman

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Apr 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-05-31

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2015

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-16

Officer name: Mr Fernando Cabrerizo Guzman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2015

Action Date: 16 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-16

Old address: 14 Mavoncliff Drive Tattenhoe Milton Keynes MK4 3DP England

New address: C/O Trimantic 2 Victoria Street Victoria Square St. Albans Hertfordshire AL1 3TF

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-01

Officer name: Mr Fernando Cabrerizo Guzman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2014

Action Date: 29 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-29

Old address: 1 Honeycroft Drive St Albans AL4 0GF England

New address: 14 Mavoncliff Drive Tattenhoe Milton Keynes MK4 3DP

Documents

View document PDF

Incorporation company

Date: 05 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EXHIBITION CARPET DIRECT LTD

36 KINGS ROAD,LONDON,W5 2SD

Number:08739179
Status:ACTIVE
Category:Private Limited Company

INSPIRED TECHNOLOGY GROUP LIMITED

CASSIDY HOUSE OFFICE 81,CHESTER,CH1 3DW

Number:10170588
Status:ACTIVE
Category:Private Limited Company

JAMESON CONSULTING LTD

SPECTRUM HOUSE,HORNCHURCH,RM12 6RJ

Number:05794600
Status:ACTIVE
Category:Private Limited Company

KC LINER AGENCIES LIMITED

ALBERT HOUSE,POLLOKSHIELDS,G41 5RS

Number:SC156806
Status:ACTIVE
Category:Private Limited Company

MAYFAIR FOODS LIMITED

UNIT 2 WHEELOCK HEATH BUSINESS COURT,WINTERLEY,CW11 4RQ

Number:03005642
Status:ACTIVE
Category:Private Limited Company

NESH SONS LTD

43 EASTERN WAY,NEWCASTLE UPON TYNE,NE5 3HS

Number:09197564
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