About

Registered Number: 04131676
Date of Incorporation: 28/12/2000 (24 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2020 (5 years and 1 month ago)
Registered Address: Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD,

 

Founded in 2000, Skillpath Systems Ltd has its registered office in Coventry, it's status is listed as "Dissolved". We don't currently know the number of employees at Skillpath Systems Ltd. There are 2 directors listed for Skillpath Systems Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOVAN, Rakesh Devjibhai 06 March 2001 - 1
RICHARDS, Howard Robert 06 March 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 December 2019
DS01 - Striking off application by a company 17 December 2019
AA - Annual Accounts 10 December 2019
AD01 - Change of registered office address 31 December 2018
CS01 - N/A 31 December 2018
AA - Annual Accounts 03 November 2018
CS01 - N/A 28 December 2017
AA - Annual Accounts 20 December 2017
CS01 - N/A 28 December 2016
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 28 December 2015
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 28 December 2013
AA - Annual Accounts 25 December 2013
AR01 - Annual Return 01 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 30 December 2010
AD01 - Change of registered office address 10 November 2010
AAMD - Amended Accounts 23 August 2010
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 09 March 2010
AD01 - Change of registered office address 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 21 December 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 17 January 2008
363a - Annual Return 11 January 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 23 January 2006
AA - Annual Accounts 09 December 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 08 December 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 27 January 2004
363s - Annual Return 07 January 2003
AA - Annual Accounts 25 November 2002
363s - Annual Return 07 February 2002
225 - Change of Accounting Reference Date 16 October 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2001
287 - Change in situation or address of Registered Office 09 March 2001
288b - Notice of resignation of directors or secretaries 09 March 2001
288b - Notice of resignation of directors or secretaries 09 March 2001
NEWINC - New incorporation documents 28 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.