Skil Three Ltd was registered on 20 July 2005 and has its registered office in London, it has a status of "Active". The current directors of the organisation are Gumm, Sandra Louise, St. Katharine's Investments Gp L.L.C..
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ST. KATHARINE'S INVESTMENTS GP L.L.C. | 20 July 2005 | 08 August 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GUMM, Sandra Louise | 08 August 2011 | 18 August 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 July 2020 | |
RESOLUTIONS - N/A | 01 May 2020 | |
MA - Memorandum and Articles | 01 May 2020 | |
MR04 - N/A | 30 April 2020 | |
AP01 - Appointment of director | 17 April 2020 | |
TM01 - Termination of appointment of director | 17 April 2020 | |
TM01 - Termination of appointment of director | 03 February 2020 | |
TM02 - Termination of appointment of secretary | 03 February 2020 | |
TM01 - Termination of appointment of director | 03 February 2020 | |
AD01 - Change of registered office address | 03 December 2019 | |
CH01 - Change of particulars for director | 02 December 2019 | |
AP01 - Appointment of director | 25 November 2019 | |
AP01 - Appointment of director | 25 November 2019 | |
TM01 - Termination of appointment of director | 25 November 2019 | |
TM01 - Termination of appointment of director | 25 November 2019 | |
AA - Annual Accounts | 09 September 2019 | |
CS01 - N/A | 01 August 2019 | |
PSC07 - N/A | 01 August 2019 | |
PSC02 - N/A | 01 August 2019 | |
TM01 - Termination of appointment of director | 04 July 2019 | |
AP01 - Appointment of director | 04 July 2019 | |
PSC01 - N/A | 30 November 2018 | |
PSC09 - N/A | 30 November 2018 | |
AA - Annual Accounts | 13 August 2018 | |
MR01 - N/A | 09 August 2018 | |
MR01 - N/A | 08 August 2018 | |
CS01 - N/A | 03 August 2018 | |
AP01 - Appointment of director | 01 August 2018 | |
AP01 - Appointment of director | 01 August 2018 | |
AP01 - Appointment of director | 01 August 2018 | |
AP01 - Appointment of director | 01 August 2018 | |
AP01 - Appointment of director | 01 August 2018 | |
TM01 - Termination of appointment of director | 01 August 2018 | |
TM01 - Termination of appointment of director | 01 August 2018 | |
TM01 - Termination of appointment of director | 01 August 2018 | |
MR05 - N/A | 27 June 2018 | |
PSC08 - N/A | 15 June 2018 | |
AA - Annual Accounts | 02 January 2018 | |
CS01 - N/A | 03 November 2017 | |
CS01 - N/A | 13 October 2017 | |
AA - Annual Accounts | 13 October 2017 | |
AA - Annual Accounts | 13 October 2017 | |
AC92 - N/A | 11 October 2017 | |
GAZ2(A) - Second notification of strike-off action in London Gazette | 05 April 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 19 January 2016 | |
DS01 - Striking off application by a company | 12 January 2016 | |
AD01 - Change of registered office address | 15 September 2015 | |
AR01 - Annual Return | 15 August 2015 | |
RP04 - N/A | 13 August 2015 | |
RP04 - N/A | 13 August 2015 | |
RP04 - N/A | 13 August 2015 | |
RP04 - N/A | 13 August 2015 | |
RP04 - N/A | 13 August 2015 | |
RP04 - N/A | 13 August 2015 | |
RP04 - N/A | 13 August 2015 | |
RP04 - N/A | 13 August 2015 | |
RP04 - N/A | 13 August 2015 | |
AP01 - Appointment of director | 02 March 2015 | |
TM01 - Termination of appointment of director | 27 February 2015 | |
AD01 - Change of registered office address | 05 January 2015 | |
MR01 - N/A | 12 December 2014 | |
MR01 - N/A | 12 December 2014 | |
MR04 - N/A | 27 November 2014 | |
AP01 - Appointment of director | 11 September 2014 | |
AP01 - Appointment of director | 11 September 2014 | |
AP01 - Appointment of director | 11 September 2014 | |
TM01 - Termination of appointment of director | 11 September 2014 | |
TM01 - Termination of appointment of director | 11 September 2014 | |
TM01 - Termination of appointment of director | 11 September 2014 | |
AP04 - Appointment of corporate secretary | 11 September 2014 | |
TM01 - Termination of appointment of director | 11 September 2014 | |
TM02 - Termination of appointment of secretary | 11 September 2014 | |
TM01 - Termination of appointment of director | 11 September 2014 | |
AD01 - Change of registered office address | 11 September 2014 | |
AR01 - Annual Return | 11 August 2014 | |
AA - Annual Accounts | 23 June 2014 | |
AR01 - Annual Return | 22 July 2013 | |
AA - Annual Accounts | 30 May 2013 | |
CH01 - Change of particulars for director | 31 October 2012 | |
AA - Annual Accounts | 03 September 2012 | |
AR01 - Annual Return | 20 July 2012 | |
AA01 - Change of accounting reference date | 04 October 2011 | |
AR01 - Annual Return | 02 September 2011 | |
AP01 - Appointment of director | 24 August 2011 | |
AP01 - Appointment of director | 24 August 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 23 August 2011 | |
MG01 - Particulars of a mortgage or charge | 19 August 2011 | |
RESOLUTIONS - N/A | 15 August 2011 | |
TM02 - Termination of appointment of secretary | 15 August 2011 | |
TM01 - Termination of appointment of director | 15 August 2011 | |
AP03 - Appointment of secretary | 15 August 2011 | |
AP01 - Appointment of director | 15 August 2011 | |
AP01 - Appointment of director | 15 August 2011 | |
AD01 - Change of registered office address | 12 August 2011 | |
AA - Annual Accounts | 24 June 2011 | |
AA - Annual Accounts | 23 September 2010 | |
AR01 - Annual Return | 31 August 2010 | |
CH02 - Change of particulars for corporate director | 31 August 2010 | |
CH04 - Change of particulars for corporate secretary | 31 August 2010 | |
363a - Annual Return | 07 September 2009 | |
287 - Change in situation or address of Registered Office | 17 February 2009 | |
288b - Notice of resignation of directors or secretaries | 17 February 2009 | |
288a - Notice of appointment of directors or secretaries | 17 February 2009 | |
AA - Annual Accounts | 23 January 2009 | |
363a - Annual Return | 08 December 2008 | |
AA - Annual Accounts | 16 October 2008 | |
363a - Annual Return | 07 December 2007 | |
AA - Annual Accounts | 15 February 2007 | |
363a - Annual Return | 12 September 2006 | |
225 - Change of Accounting Reference Date | 30 September 2005 | |
395 - Particulars of a mortgage or charge | 16 August 2005 | |
RESOLUTIONS - N/A | 15 August 2005 | |
288a - Notice of appointment of directors or secretaries | 28 July 2005 | |
288a - Notice of appointment of directors or secretaries | 28 July 2005 | |
288b - Notice of resignation of directors or secretaries | 28 July 2005 | |
288b - Notice of resignation of directors or secretaries | 28 July 2005 | |
NEWINC - New incorporation documents | 20 July 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 August 2018 | Outstanding |
N/A |
A registered charge | 03 August 2018 | Outstanding |
N/A |
A registered charge | 05 December 2014 | Outstanding |
N/A |
A registered charge | 05 December 2014 | Outstanding |
N/A |
Debenture | 08 August 2011 | Fully Satisfied |
N/A |
Debenture | 05 August 2005 | Fully Satisfied |
N/A |