Advanced company searchLink opens in new window

SKYLAND GLOBAL LIMITED

Company number 08827800

Filter by category

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)
13 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2018 PSC02 Notification of Microdec Plc as a person with significant control on 4 October 2018
08 Oct 2018 AP01 Appointment of Mr Stephen James Blundell as a director on 4 October 2018
08 Oct 2018 AP01 Appointment of Mr Christopher Andrew Armstrong Bayne as a director on 4 October 2018
08 Oct 2018 AP01 Appointment of Mr Adam John Witherow Brown as a director on 4 October 2018
08 Oct 2018 TM01 Termination of appointment of Scott Michael Robson as a director on 4 October 2018
08 Oct 2018 TM01 Termination of appointment of Clive Seagers as a director on 4 October 2018
08 Oct 2018 TM01 Termination of appointment of Anthony Howarth as a director on 4 October 2018
08 Oct 2018 TM01 Termination of appointment of Linda Clark as a director on 4 October 2018
08 Oct 2018 TM02 Termination of appointment of Scott Robson as a secretary on 4 October 2018
08 Oct 2018 PSC07 Cessation of Clive Alan Seagers as a person with significant control on 4 October 2018
08 Oct 2018 AD01 Registered office address changed from Jupiter House Warley Hill Business Park, the Drive Great Warley Brentwood Essex CM13 3BE to The Old School School Lane Stratford St. Mary Colchester CO7 6LZ on 8 October 2018
28 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2018 AA Accounts for a small company made up to 30 November 2017
17 Aug 2018 DS01 Application to strike the company off the register
15 Jan 2018 CS01 Confirmation statement made on 30 December 2017 with no updates
14 Jul 2017 AA Full accounts made up to 30 November 2016
04 Jan 2017 CS01 Confirmation statement made on 30 December 2016 with updates
18 Aug 2016 AA Full accounts made up to 30 November 2015
22 Jan 2016 AR01 Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
29 Jul 2015 AA Full accounts made up to 30 November 2014
02 Apr 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 November 2014
15 Jan 2015 AR01 Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
30 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted