Advanced company searchLink opens in new window

STONE SKY LIMITED

Company number 08055115

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)
05 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2023 DS01 Application to strike the company off the register
06 Jul 2023 AA Micro company accounts made up to 31 October 2022
12 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
21 Nov 2022 PSC01 Notification of Jamie Neilson as a person with significant control on 8 November 2022
22 Jun 2022 AA Micro company accounts made up to 31 October 2021
11 May 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
11 May 2022 PSC01 Notification of Paul Anthony Eva as a person with significant control on 28 April 2022
11 May 2022 PSC07 Cessation of Timothy Michael Brown as a person with significant control on 28 April 2022
07 Apr 2022 PSC01 Notification of Timothy Michael Brown as a person with significant control on 13 November 2020
07 Apr 2022 PSC01 Notification of Roger Mark Bolan as a person with significant control on 13 November 2020
07 Apr 2022 PSC01 Notification of Lyndsey Adams as a person with significant control on 4 November 2021
07 Apr 2022 PSC07 Cessation of Intertrust Protector (Jersey) Limited as a person with significant control on 13 November 2020
24 Jun 2021 AA Micro company accounts made up to 31 October 2020
11 May 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
11 Mar 2021 AP01 Appointment of Mrs Laura Jane Butler as a director on 11 March 2021
11 Mar 2021 TM01 Termination of appointment of Tania Bearryman as a director on 11 March 2021
01 Dec 2020 PSC01 Notification of Intertrust Protector (Jersey) Limited as a person with significant control on 13 November 2020
01 Dec 2020 PSC07 Cessation of Arthur Jeremy Arnold as a person with significant control on 13 November 2020
28 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
13 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
12 May 2020 AD01 Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX on 12 May 2020
06 Aug 2019 AA Total exemption full accounts made up to 31 October 2018
13 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates