Advanced company searchLink opens in new window

SILVER SKY PROPERTY LIMITED

Company number 10784989

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)
22 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jul 2019 DS01 Application to strike the company off the register
24 Jun 2019 CH01 Director's details changed for Mr Warren Peter Brusse on 24 June 2019
27 Feb 2019 TM02 Termination of appointment of Exceed Cosec Services Limited as a secretary on 19 February 2019
05 Feb 2019 AD01 Registered office address changed from Bank House 81 st Judes Road Englefield Green TW20 0DF United Kingdom to C/O Property Accounts Limited 49 Pell Street Reading RG1 2NX on 5 February 2019
09 Jul 2018 CS01 Confirmation statement made on 22 May 2018 with updates
14 Jun 2018 AA Accounts for a dormant company made up to 31 March 2018
14 Jun 2018 AA01 Previous accounting period shortened from 31 May 2018 to 31 March 2018
11 Jan 2018 PSC01 Notification of Warren Peter Brusse as a person with significant control on 11 January 2018
11 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with updates
11 Jan 2018 PSC07 Cessation of Douglas Trevor Gittings as a person with significant control on 11 January 2018
11 Jan 2018 TM01 Termination of appointment of Douglas Trevor Gittings as a director on 11 January 2018
11 Jan 2018 AP01 Appointment of Mr Warren Peter Brusse as a director on 11 January 2018
06 Sep 2017 TM01 Termination of appointment of Warren Peter Brusse as a director on 27 July 2017
26 Jul 2017 CS01 Confirmation statement made on 26 July 2017 with updates
26 Jul 2017 PSC01 Notification of Douglas Trevor Gittings as a person with significant control on 24 July 2017
25 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 25 July 2017
25 Jul 2017 AP01 Appointment of Mr Douglas Trevor Gittings as a director on 24 July 2017
23 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-23
  • GBP 1