Advanced company searchLink opens in new window

SKYEASTOF LIMITED

Company number 04119714

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)
09 Jan 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
04 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
04 Nov 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-11-04
  • GBP 2
04 Nov 2016 AP01 Appointment of Mr Frederick Jacobus Van Zyl as a director
04 Nov 2016 TM01 Termination of appointment of Philip Arthur Victor Selim Osman as a director on 6 October 2016
06 Oct 2016 AD01 Registered office address changed from Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW to Ground Floor Invision House Wilbury Way Hitchin SG4 0TW on 6 October 2016
06 Oct 2016 AP01 Appointment of Mr Frederick Jacobus Van Zyl as a director on 6 October 2016
06 Oct 2016 TM01 Termination of appointment of Philip Arthur Victor Selim Osman as a director on 6 October 2016
17 Sep 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
18 Feb 2016 AA Total exemption small company accounts made up to 31 December 2014
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
10 Mar 2015 TM01 Termination of appointment of Janis Busmeisters as a director on 1 March 2015
10 Mar 2015 AP01 Appointment of Mr. Philip Arthur Victor Selim Osman as a director on 1 March 2015
13 Aug 2014 AP04 Appointment of Rmcs Company Secretaries Limited as a secretary on 13 August 2014
13 Aug 2014 TM02 Termination of appointment of Rm Company Services Limited as a secretary on 13 August 2014
08 Jul 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
29 May 2014 AP04 Appointment of Rm Company Services Limited as a secretary
29 May 2014 TM02 Termination of appointment of Rm Registrars Limited as a secretary
22 May 2014 CH04 Secretary's details changed for Rm Registrars Limited on 8 October 2009