CLANGERS SERIES 2 SKAGOS LIMITED

9 Kingsway 9 Kingsway, London, WC2B 6XF, United Kingdom
StatusDISSOLVED
Company No.10321794
CategoryPrivate Limited Company
Incorporated10 Aug 2016
Age7 years, 11 months, 23 days
JurisdictionEngland Wales
Dissolution08 Feb 2022
Years2 years, 5 months, 22 days

SUMMARY

CLANGERS SERIES 2 SKAGOS LIMITED is an dissolved private limited company with number 10321794. It was incorporated 7 years, 11 months, 23 days ago, on 10 August 2016 and it was dissolved 2 years, 5 months, 22 days ago, on 08 February 2022. The company address is 9 Kingsway 9 Kingsway, London, WC2B 6XF, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 08 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2020-12-31

Documents

View document PDF

Gazette notice voluntary

Date: 23 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jeanine Anne East

Appointment date: 2021-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Dugald Hicks

Termination date: 2021-11-12

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103217940001

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2020

Action Date: 09 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-09

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-05

Officer name: Nicholas Dugald Hicks

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Dec 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jeanine East

Appointment date: 2019-11-21

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-09

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harry John Charles Eastwood

Termination date: 2018-03-09

Documents

View document PDF

Accounts with accounts type small

Date: 13 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-08-31

New date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2017

Action Date: 09 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Aug 2016

Action Date: 17 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103217940001

Charge creation date: 2016-08-17

Documents

View document PDF

Incorporation company

Date: 10 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCORD ENERGY LIMITED

MILLSTREAM,WINDSOR,SL4 5GD

Number:03275441
Status:ACTIVE
Category:Private Limited Company

AUTOMATED GARAGE DOORS AND GATES LIMITED

BURNET ROAD,NORWICH,NR3 2BS

Number:02501503
Status:ACTIVE
Category:Private Limited Company

K G LAMB ASSOCIATES LIMITED

32 NITHSDALE ROAD,WESTON-SUPER-MARE,BS23 4JR

Number:10042936
Status:ACTIVE
Category:Private Limited Company

KEGEHOLD LTD

OFFICE 221 PADDINGTON HOUSE,KIDDERMINSTER,DY10 1AL

Number:10963576
Status:ACTIVE
Category:Private Limited Company

LOCALDIRECT LTD

CLINT MILL,PENRITH,CA11 7HW

Number:07599832
Status:ACTIVE
Category:Private Limited Company

SEAREALM LIMITED

19 LEYDEN STREET,LONDON,E1 7LE

Number:09115533
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