Advanced company searchLink opens in new window

SKY ROCKET COMMS LTD

Company number 04185529

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)
08 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
08 Oct 2020 LIQ13 Return of final meeting in a members' voluntary winding up
02 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 20 October 2019
04 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 20 October 2018
05 Dec 2017 LIQ01 Declaration of solvency
10 Nov 2017 AD01 Registered office address changed from 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 10 November 2017
10 Nov 2017 AD02 Register inspection address has been changed to 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN
07 Nov 2017 600 Appointment of a voluntary liquidator
07 Nov 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-21
27 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
10 Feb 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Apr 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 8
09 Nov 2015 TM02 Termination of appointment of Nicola Theresa Adams as a secretary on 7 October 2015
09 Oct 2015 SH01 Statement of capital following an allotment of shares on 7 October 2015
  • GBP 8
09 Oct 2015 SH01 Statement of capital following an allotment of shares on 7 October 2015
  • GBP 8
09 Oct 2015 SH01 Statement of capital following an allotment of shares on 7 October 2015
  • GBP 8
09 Oct 2015 AP01 Appointment of Mr Jonathan Paul Brown as a director on 7 October 2015
09 Oct 2015 AP01 Appointment of Mr John Roncalli Sammon as a director on 7 October 2015
09 Oct 2015 TM01 Termination of appointment of Nigel Anthony Adams as a director on 7 October 2015
07 Oct 2015 CERTNM Company name changed ad valorem financial services LIMITED\certificate issued on 07/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-07
23 Apr 2015 AA Accounts for a dormant company made up to 31 March 2015
14 Apr 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
05 Jun 2014 AA Accounts for a dormant company made up to 31 March 2014
22 Apr 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2