- Company Overview for NEW SKY CAPITAL LIMITED (07427984)
- Filing history for NEW SKY CAPITAL LIMITED (07427984)
- People for NEW SKY CAPITAL LIMITED (07427984)
- Insolvency for NEW SKY CAPITAL LIMITED (07427984)
- More for NEW SKY CAPITAL LIMITED (07427984)
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) |
---|---|---|---|
11 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Oct 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
16 Oct 2015 | AD01 | Registered office address changed from 24 Coval Road London SW14 7RL to Sfp 9 Ensign House Admiral's Way Marsh Wall London E14 9XQ on 16 October 2015 | |
12 Oct 2015 | 600 | Appointment of a voluntary liquidator | |
12 Oct 2015 | 4.70 | Declaration of solvency | |
12 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Feb 2015 | AR01 |
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
11 Feb 2015 | AP03 | Appointment of Mr Brice Benaben as a secretary on 17 December 2014 | |
11 Feb 2015 | TM02 | Termination of appointment of Katten Muchin Rosenman Uk Llp as a secretary on 17 December 2014 | |
24 Dec 2014 | AD01 | Registered office address changed from 125 Old Broad Street 13Th Floor London EC2N 1AR to 24 Coval Road London SW14 7RL on 24 December 2014 | |
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Jan 2014 | AR01 |
Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
|
|
07 Jan 2014 | TM01 | Termination of appointment of Stefania Perrucci as a director | |
07 Jan 2014 | AP01 | Appointment of Mr Brice Benaben as a director | |
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Nov 2012 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
20 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Nov 2011 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders | |
13 Sep 2011 | CH04 | Secretary's details changed for Katten Muchin Rosenman Cornish Llp on 1 February 2011 | |
12 Sep 2011 | AD01 | Registered office address changed from 1-3 Frederick's Place Old Jewry London EC2R 8AE on 12 September 2011 | |
04 Feb 2011 | AA01 | Current accounting period extended from 30 November 2011 to 31 December 2011 | |
03 Nov 2010 | NEWINC |
Incorporation
|