This company is commonly known as Skilled Group Uk Limited. The company was founded 16 years ago and was given the registration number 06400300. The firm's registered office is in BRISTOL. You can find them at Smith & Williamson Llp, Portwall Place, Bristol, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SKILLED GROUP UK LIMITED |
---|---|---|
Company Number | : | 06400300 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 16 October 2007 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Smith & Williamson Llp, Portwall Place, Bristol, BS1 6NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Portwall Place, Portwall Lane, Bristol, BS1 6NA | Director | 13 December 2019 | Active |
Portwall Place, Portwall Lane, Bristol, BS1 6NA | Director | 13 December 2019 | Active |
10 Old Coonara Road, Olinda, Australia, | Secretary | 14 November 2007 | Active |
Level 15, 380 St Kilda Road, Melbourne, Australia, | Secretary | 14 November 2007 | Active |
8, Cypress Point Parade, Heatherton, Australia, | Secretary | 26 October 2009 | Active |
Skilled Group Limited, Level 15, 380 St Kilda Road, Melbourne, Australia, 3004 | Secretary | 17 May 2010 | Active |
10th Floor, Colston Tower, Colston Street, Bristol, United Kingdom, BS1 4XE | Secretary | 14 July 2017 | Active |
51 Eastcheap, London, EC3M 1JP | Corporate Secretary | 16 October 2007 | Active |
10th Floor, Colston Tower, Colston Street, Bristol, BS1 UXE | Director | 14 July 2017 | Active |
The St Botolph Building 138, Houndsditch, London, EC3A 7AR | Director | 16 October 2015 | Active |
13 Dudley Street, Brighton, Australia, | Director | 14 November 2007 | Active |
Level 15, 380 St Kilda Road, Melbourne, Australia, | Director | 14 November 2007 | Active |
Level 15, 380 St Kilda Road, Melbourne, Australia, | Director | 14 November 2007 | Active |
The St Botolph Building 138, Houndsditch, London, EC3A 7AR | Director | 16 October 2015 | Active |
The St Botolph Building, 138, Houndsditch, London, United Kingdom, EC3A 7AR | Director | 30 January 2015 | Active |
The St Botolph Building, 138, Houndsditch, London, United Kingdom, EC3A 7AR | Director | 15 November 2010 | Active |
The St Botolph Building 138, Houndsditch, London, United Kingdom, EC3A 7AR | Director | 05 December 2012 | Active |
Skilled Group Limited, Level 15, 380 St Kilda Road, Melbourne, Australia, 3004 | Director | 17 May 2010 | Active |
Shadwalkers, Middle Street, Nazeing, Waltham Abbey, EN9 2LH | Director | 16 October 2007 | Active |
The St Botolph Building 138, Houndsditch, London, EC3A 7AR | Director | 16 October 2015 | Active |
The St Botolph Building 138, Houndsditch, London, EC3A 7AR | Director | 16 October 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2022-04-17 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-17 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-02-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-19 | Officers | Termination director company with name termination date. | Download |
2020-01-09 | Officers | Termination secretary company with name termination date. | Download |
2020-01-08 | Address | Change registered office address company with date old address new address. | Download |
2020-01-07 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-01-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-07 | Resolution | Resolution. | Download |
2019-12-13 | Officers | Appoint person director company with name date. | Download |
2019-12-13 | Officers | Appoint person director company with name date. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-26 | Capital | Legacy. | Download |
2018-11-26 | Capital | Capital statement capital company with date currency figure. | Download |
2018-11-26 | Insolvency | Legacy. | Download |
2018-11-26 | Resolution | Resolution. | Download |
2018-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type full. | Download |
2018-01-11 | Accounts | Change account reference date company previous shortened. | Download |
2018-01-03 | Accounts | Accounts with accounts type full. | Download |
2017-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-08 | Officers | Appoint person secretary company with name date. | Download |
2017-08-08 | Officers | Appoint person director company with name date. | Download |
2017-08-08 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.