-
SKALDIC MOTION INVEST LTD. - Suite No 2, First Floor, Kenwood House, 77a Shenley Road, Borehamwood, WD6 1AG, United Kingdom
Company Information
- Company registration number
- 06361123
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Suite No 2, First Floor, Kenwood House
- 77a Shenley Road
- Borehamwood
- WD6 1AG
- United Kingdom Suite No 2, First Floor, Kenwood House, 77a Shenley Road, Borehamwood, WD6 1AG, United Kingdom UK
Management
- Managing Directors
- JANSE VAN RENSBURG, Karin Elisabeth
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-09-04
- Dissolved on
- 2020-09-29
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- Petr Kusy
- Petr Kusy
- Michael Berkinfand
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- KONSENSUS INVESTMENTS LIMITED
- Filing of Accounts
- Due Date: 2021-06-30
- Last Date: 2019-09-30
- Annual Return
- Due Date: 2020-07-01
- Last Date: 2019-06-17
-
SKALDIC MOTION INVEST LTD. Company Description
- SKALDIC MOTION INVEST LTD. is a ltd registered in United Kingdom with the Company reg no 06361123. Its current trading status is "closed". It was registered 2007-09-04. It was previously called KONSENSUS INVESTMENTS LIMITED. It has declared SIC or NACE codes as "64209". It has 1 director The latest accounts are filed up to 2019-09-30.It can be contacted at Suite No 2, First Floor, Kenwood House .
Get SKALDIC MOTION INVEST LTD. Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Skaldic Motion Invest Ltd. - Suite No 2, First Floor, Kenwood House, 77a Shenley Road, Borehamwood, WD6 1AG, United Kingdom
Did you know? kompany provides original and official company documents for SKALDIC MOTION INVEST LTD. as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-notice-voluntary (2020-03-17) - GAZ1(A)
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-17) - AD01
-
dissolution-application-strike-off-company (2020-03-09) - DS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-06-17) - CS01
-
accounts-with-accounts-type-micro-entity (2019-04-16) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-04-15) - AD01
-
accounts-with-accounts-type-micro-entity (2019-12-09) - AA
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-08-10) - CH01
-
confirmation-statement-with-updates (2018-06-18) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-11-09) - AA
-
confirmation-statement-with-updates (2017-06-19) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-04-07) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-17) - AR01
-
change-person-director-company-with-change-date (2016-04-11) - CH01
-
change-person-director-company-with-change-date (2016-12-07) - CH01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-10) - AA
-
capital-allotment-shares (2015-12-03) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-19) - AR01
-
termination-secretary-company-with-name-termination-date (2015-06-11) - TM02
-
accounts-with-accounts-type-total-exemption-small (2015-01-19) - AA
-
gazette-filings-brought-up-to-date (2015-01-17) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-16) - AR01
-
gazette-notice-compulsory (2015-01-13) - GAZ1
keyboard_arrow_right 2014
-
change-corporate-secretary-company-with-change-date (2014-06-05) - CH04
-
accounts-with-accounts-type-total-exemption-small (2014-04-16) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-05-08) - AA
-
change-person-director-company-with-change-date (2013-02-27) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-12) - AR01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-12-06) - AP01
-
termination-director-company-with-name (2012-12-06) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-03-28) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-07-25) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-06-15) - AA
keyboard_arrow_right 2009
-
legacy (2009-01-14) - 288b
-
legacy (2009-01-15) - 288a
-
accounts-with-accounts-type-total-exemption-small (2009-07-17) - AA
-
legacy (2009-09-08) - 363a
keyboard_arrow_right 2008
-
legacy (2008-10-02) - 363a
-
memorandum-articles (2008-06-26) - MEM/ARTS
-
certificate-change-of-name-company (2008-06-21) - CERTNM
-
legacy (2008-01-18) - 288a
-
legacy (2008-01-18) - 288b
keyboard_arrow_right 2007
-
legacy (2007-09-05) - 288a
-
legacy (2007-09-05) - 288b
-
incorporation-company (2007-09-04) - NEWINC