Advanced company searchLink opens in new window

SKY EXTRA LIMITED

Company number 00955321

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Jul 2008 288b Appointment terminated director alan sugar
11 Jun 2008 288a Director appointed andrew john griffith
02 Jun 2008 288b Appointment terminated director james murdoch
16 Apr 2008 288c Director's change of particulars / david darroch / 06/12/2007
18 Jan 2008 287 Registered office changed on 18/01/08 from: brentwood house 169 kings road brentwood essex CM14 4EF
18 Jan 2008 353 Location of register of members
17 Jan 2008 288a New director appointed
14 Jan 2008 363a Return made up to 25/11/07; bulk list available separately
29 Oct 2007 AA Group of companies' accounts made up to 30 June 2007
12 Oct 2007 288a New secretary appointed
12 Oct 2007 288a New director appointed
12 Oct 2007 288a New director appointed
11 Sep 2007 288b Director resigned
11 Sep 2007 288b Director resigned
11 Sep 2007 288b Secretary resigned;director resigned
11 Sep 2007 288b Director resigned
11 Sep 2007 288b Director resigned
11 Sep 2007 288b Director resigned
11 Sep 2007 288b Director resigned
03 Jul 2007 88(2)R Ad 22/06/07--------- £ si 7500@.1=750 £ ic 8330832/8331582
22 Jun 2007 288a New director appointed
29 Jan 2007 288c Director's particulars changed
10 Jan 2007 363s Return made up to 27/11/06; bulk list available separately
04 Dec 2006 AA Group of companies' accounts made up to 30 June 2006
30 Nov 2006 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights