151 High Road
Loughton
Essex
IG10 4LG
Director Name | Mr Shane Malcolm Hill |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 10 March 2015(1 year after company formation) |
Appointment Duration | 7 years, 5 months (closed 16 August 2022) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Website | www.skoolbo.net |
---|
Registered Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50k at £1 | Skoolbo Pte LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£286,813 |
Cash | £3,672 |
Current Liabilities | £47,292 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 27 June |
16 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2022 | Application to strike the company off the register (1 page) |
28 March 2022 | Previous accounting period shortened from 28 June 2021 to 27 June 2021 (1 page) |
7 March 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
1 July 2021 | Director's details changed for Mr Colin Mark Brown on 30 June 2021 (2 pages) |
1 July 2021 | Director's details changed for Mr Shane Malcolm Hill on 30 June 2021 (2 pages) |
1 July 2021 | Change of details for Mr Shane Malcolm Hill as a person with significant control on 30 June 2021 (2 pages) |
30 June 2021 | Registered office address changed from Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH United Kingdom to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 30 June 2021 (1 page) |
28 June 2021 | Total exemption full accounts made up to 30 June 2020 (3 pages) |
29 March 2021 | Previous accounting period shortened from 29 June 2020 to 28 June 2020 (1 page) |
10 March 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
24 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
31 March 2020 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page) |
25 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
8 March 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
27 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
28 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
27 November 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
27 November 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
12 April 2017 | Director's details changed for Mr Colin Mark Brown on 11 April 2017 (2 pages) |
12 April 2017 | Director's details changed for Mr Colin Mark Brown on 11 April 2017 (2 pages) |
3 April 2017 | Director's details changed for Mr Colin Mark Brown on 5 April 2016 (2 pages) |
3 April 2017 | Director's details changed for Mr Shane Malcolm Hill on 5 April 2016 (2 pages) |
3 April 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
3 April 2017 | Director's details changed for Mr Colin Mark Brown on 5 April 2016 (2 pages) |
3 April 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
3 April 2017 | Director's details changed for Mr Shane Malcolm Hill on 5 April 2016 (2 pages) |
9 January 2017 | Registered office address changed from Unit 23, the Io Centre Armstrong Road Royal Arsenal London SE18 6RS England to Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH on 9 January 2017 (1 page) |
9 January 2017 | Registered office address changed from Unit 23, the Io Centre Armstrong Road Royal Arsenal London SE18 6RS England to Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH on 9 January 2017 (1 page) |
24 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
24 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
1 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Registered office address changed from 89 Elliscombe Road London SE7 7PD to Unit 23, the Io Centre Armstrong Road Royal Arsenal London SE18 6RS on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from 89 Elliscombe Road London SE7 7PD to Unit 23, the Io Centre Armstrong Road Royal Arsenal London SE18 6RS on 1 March 2016 (1 page) |
1 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
19 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 July 2015 | Director's details changed for Mr Shane Matthew Hill on 23 July 2015 (2 pages) |
23 July 2015 | Director's details changed for Mr Shane Matthew Hill on 23 July 2015 (2 pages) |
12 March 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
12 March 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
10 March 2015 | Appointment of Mr Shane Matthew Hill as a director on 10 March 2015 (2 pages) |
10 March 2015 | Appointment of Mr Shane Matthew Hill as a director on 10 March 2015 (2 pages) |
5 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
4 March 2015 | Previous accounting period shortened from 28 February 2015 to 30 June 2014 (1 page) |
4 March 2015 | Previous accounting period shortened from 28 February 2015 to 30 June 2014 (1 page) |
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|