- Company Overview for SKYLIGHT COURIER LTD (09335464)
- Filing history for SKYLIGHT COURIER LTD (09335464)
- People for SKYLIGHT COURIER LTD (09335464)
- More for SKYLIGHT COURIER LTD (09335464)
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 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Apr 2021 | DS01 | Application to strike the company off the register | |
26 Feb 2021 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
04 Jan 2021 | CS01 | Confirmation statement made on 27 November 2020 with no updates | |
02 Dec 2019 | CS01 | Confirmation statement made on 27 November 2019 with no updates | |
20 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
07 Dec 2018 | CS01 | Confirmation statement made on 27 November 2018 with no updates | |
20 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
25 Jun 2018 | CH01 | Director's details changed for Mr Hardyal Singh on 25 June 2018 | |
25 Jun 2018 | AD01 | Registered office address changed from 20 Lexington Grove Reading Berkshire RG2 8UG to 20 Thrush Close Basingstoke RG22 5PZ on 25 June 2018 | |
27 Nov 2017 | CS01 | Confirmation statement made on 27 November 2017 with no updates | |
27 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
23 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
21 Aug 2015 | AD01 | Registered office address changed from 208 Basingstoke Road Reading Berkshire RG2 0HH England to 20 Lexington Grove Reading Berkshire RG2 8UG on 21 August 2015 | |
21 Aug 2015 | CH01 | Director's details changed for Mr Hardyal Singh on 21 August 2015 | |
24 Apr 2015 | TM01 | Termination of appointment of Liga Berzina as a director on 20 March 2015 | |
24 Apr 2015 | AP01 | Appointment of Mr Hardyal Singh as a director on 20 March 2015 | |
14 Apr 2015 | AD01 | Registered office address changed from 186 a Ellan Hay Road Bristol BS32 0HF England to 208 Basingstoke Road Reading Berkshire RG2 0HH on 14 April 2015 | |
01 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-01
|