Advanced company searchLink opens in new window

SKAY PACKAGING SOLUTIONS LTD

Company number 10127255

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)
28 Feb 2024 AA Micro company accounts made up to 30 June 2022
17 Jan 2024 CERTNM Company name changed skay solutions LIMITED\certificate issued on 17/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-01
30 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
28 Dec 2023 CS01 Confirmation statement made on 23 August 2023 with updates
20 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2022 CS01 Confirmation statement made on 23 August 2022 with updates
21 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
20 Jul 2022 AA Unaudited abridged accounts made up to 30 June 2021
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2022 AD01 Registered office address changed from Unit 6 135 Crow Lane Romford RM7 0ES England to Unit 6 135 Crow Lane Romford RM7 0ES on 14 March 2022
14 Mar 2022 AD01 Registered office address changed from Unit 42 Blunts Farm Coopersale Lane Theydon Bois Epping CM16 7NT England to Unit 6 135 Crow Lane Romford RM7 0ES on 14 March 2022
11 Mar 2022 AA Micro company accounts made up to 30 June 2020
10 Mar 2022 CH01 Director's details changed for Mr Valentin Bardolan on 1 March 2022
10 Mar 2022 PSC01 Notification of Valentin Bardolan as a person with significant control on 1 March 2022
10 Mar 2022 AP01 Appointment of Mr Valentin Bardolan as a director on 1 March 2022
10 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
09 Mar 2022 AD01 Registered office address changed from 86 Spring Grove Road Hounslow TW3 4BW England to Unit 42 Blunts Farm Coopersale Lane Theydon Bois Epping CM16 7NT on 9 March 2022
09 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with updates
09 Mar 2022 PSC07 Cessation of Bogdan George Nechita as a person with significant control on 1 March 2022
09 Mar 2022 TM01 Termination of appointment of Bogdan George Nechita as a director on 1 March 2022
09 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2021 PSC01 Notification of Bogdan George Nechita as a person with significant control on 1 April 2021