Advanced company searchLink opens in new window

SKYLOC LTD

Company number 09633902

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)
29 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2020 DS01 Application to strike the company off the register
24 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with no updates
01 Sep 2019 CS01 Confirmation statement made on 19 August 2019 with no updates
23 Aug 2019 AA Micro company accounts made up to 30 November 2018
24 Aug 2018 CS01 Confirmation statement made on 19 August 2018 with no updates
20 Jun 2018 AA Micro company accounts made up to 30 November 2017
29 Aug 2017 CS01 Confirmation statement made on 19 August 2017 with no updates
18 May 2017 TM01 Termination of appointment of Thomas Edward Barber Mawhood as a director on 31 March 2017
18 May 2017 TM01 Termination of appointment of Winston Michael John Rogers as a director on 31 March 2017
12 May 2017 AD01 Registered office address changed from 3 the Triangle Nottingham NG2 1AE United Kingdom to 4 Edison Village Highfields Science Park Nottingham NG7 2RF on 12 May 2017
26 Jan 2017 AA Micro company accounts made up to 30 November 2016
08 Dec 2016 AA01 Previous accounting period extended from 30 June 2016 to 30 November 2016
19 Aug 2016 CS01 Confirmation statement made on 19 August 2016 with updates
19 Aug 2016 SH01 Statement of capital following an allotment of shares on 5 July 2016
  • GBP 1
19 Aug 2016 AP01 Appointment of Winston Michael John Rogers as a director on 5 July 2016
19 Aug 2016 AP01 Appointment of Mr Thomas Edward Barber Mawhood as a director on 5 July 2016
25 Jul 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
22 Jun 2015 CERTNM Company name changed keith turney innovations LTD\certificate issued on 22/06/15
  • RES15 ‐ Change company name resolution on 2015-06-16
22 Jun 2015 CONNOT Change of name notice
11 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted