Having been setup in 2006, Skillgain Ltd are based in Birkenhead, Merseyside, it has a status of "Dissolved". There are 2 directors listed as Barkes, Oliver John, Wall, Chris for this business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALL, Chris | 07 December 2006 | 20 April 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARKES, Oliver John | 01 June 2013 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 15 November 2016 | |
DISS16(SOAS) - N/A | 22 April 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 March 2016 | |
AD01 - Change of registered office address | 26 August 2015 | |
TM01 - Termination of appointment of director | 26 August 2015 | |
AA - Annual Accounts | 26 April 2015 | |
AR01 - Annual Return | 08 April 2015 | |
TM01 - Termination of appointment of director | 08 April 2015 | |
MR01 - N/A | 24 February 2015 | |
AR01 - Annual Return | 14 January 2014 | |
CH01 - Change of particulars for director | 14 January 2014 | |
AP03 - Appointment of secretary | 14 January 2014 | |
TM02 - Termination of appointment of secretary | 14 January 2014 | |
MR04 - N/A | 22 October 2013 | |
AA - Annual Accounts | 16 October 2013 | |
MR01 - N/A | 12 September 2013 | |
AD01 - Change of registered office address | 05 September 2013 | |
DISS40 - Notice of striking-off action discontinued | 23 April 2013 | |
AR01 - Annual Return | 21 April 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 16 April 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 February 2013 | |
AA - Annual Accounts | 30 October 2012 | |
AP01 - Appointment of director | 30 October 2012 | |
AA01 - Change of accounting reference date | 22 August 2012 | |
AD01 - Change of registered office address | 06 August 2012 | |
DISS40 - Notice of striking-off action discontinued | 14 April 2012 | |
AA - Annual Accounts | 12 April 2012 | |
AR01 - Annual Return | 11 April 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 April 2012 | |
AA - Annual Accounts | 17 May 2011 | |
AR01 - Annual Return | 05 April 2011 | |
AA - Annual Accounts | 02 June 2010 | |
TM01 - Termination of appointment of director | 01 April 2010 | |
AR01 - Annual Return | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
CH02 - Change of particulars for corporate director | 25 March 2010 | |
TM01 - Termination of appointment of director | 28 November 2009 | |
MG01 - Particulars of a mortgage or charge | 03 October 2009 | |
AA - Annual Accounts | 06 July 2009 | |
AA - Annual Accounts | 18 February 2009 | |
363a - Annual Return | 02 February 2009 | |
288b - Notice of resignation of directors or secretaries | 25 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 January 2008 | |
363a - Annual Return | 28 January 2008 | |
225 - Change of Accounting Reference Date | 06 September 2007 | |
395 - Particulars of a mortgage or charge | 29 August 2007 | |
288a - Notice of appointment of directors or secretaries | 16 May 2007 | |
288b - Notice of resignation of directors or secretaries | 16 May 2007 | |
CERTNM - Change of name certificate | 14 May 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 April 2007 | |
NEWINC - New incorporation documents | 07 December 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 February 2015 | Outstanding |
N/A |
A registered charge | 10 September 2013 | Outstanding |
N/A |
Guarantee & debenture | 25 September 2009 | Fully Satisfied |
N/A |
All assets debenture | 24 August 2007 | Fully Satisfied |
N/A |