Advanced company searchLink opens in new window

NEW SKY CAPITAL LIMITED

Company number 07427984

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)
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
  • LRESSP ‐ Special resolution to wind up on 2015-09-29
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
  • GBP 1
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)