Advanced company searchLink opens in new window

SKYLON ENTERPRISE LIMITED

Company number 07094936

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)
28 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
05 Dec 2016 DS01 Application to strike the company off the register
14 Sep 2016 AA Full accounts made up to 31 December 2015
21 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP .01
29 Jul 2015 AA Full accounts made up to 31 December 2014
12 Jan 2015 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP .01
15 Aug 2014 AA Full accounts made up to 31 December 2013
07 May 2014 TM01 Termination of appointment of Anna Mcnair Scott as a director
07 May 2014 AD01 Registered office address changed from 8 King Edward Street Oxford Oxford OX1 4HL on 7 May 2014
20 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP .01
02 Oct 2013 CH01 Director's details changed for Aivna Margaret Mcnair Scott on 23 July 2013
02 Oct 2013 CH01 Director's details changed for Sam Hutchinson on 23 July 2013
02 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
28 Jun 2013 AP01 Appointment of Aivna Margaret Mcnair Scott as a director
08 Jan 2013 AR01 Annual return made up to 3 December 2012 with full list of shareholders
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
09 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders
17 Nov 2011 AA Total exemption small company accounts made up to 31 December 2010
16 Dec 2010 AR01 Annual return made up to 3 December 2010 with full list of shareholders
13 Dec 2010 AP01 Appointment of Sam Hutchinson as a director
12 Oct 2010 AP01 Appointment of Nigel Mcnair Scott as a director
03 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted