- Company Overview for SKY DEVIL LIMITED (10943086)
- Filing history for SKY DEVIL LIMITED (10943086)
- People for SKY DEVIL LIMITED (10943086)
- More for SKY DEVIL LIMITED (10943086)
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) |
---|---|---|---|
21 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
17 Mar 2023 | CS01 | Confirmation statement made on 27 February 2023 with updates | |
17 Mar 2023 | TM01 | Termination of appointment of Mohammad Irshad Hajee Oomar as a director on 25 February 2023 | |
17 Mar 2023 | PSC07 | Cessation of Mohammad Irshad Hajee Oomar as a person with significant control on 1 April 2021 | |
17 Mar 2023 | PSC01 | Notification of Thanusiyan Ravichandren as a person with significant control on 1 April 2021 | |
17 Mar 2023 | AP01 | Appointment of Mr Thanusiyan Ravichandren as a director on 1 April 2021 | |
30 Sep 2022 | AA | Micro company accounts made up to 30 September 2021 | |
06 May 2022 | CS01 | Confirmation statement made on 27 February 2022 with no updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
11 May 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
30 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 | |
10 Mar 2020 | AD01 | Registered office address changed from 23 Doncaster Road London N9 7rd England to 88 Wakefield Street London N18 2AQ on 10 March 2020 | |
27 Feb 2020 | CS01 | Confirmation statement made on 27 February 2020 with updates | |
27 Feb 2020 | TM01 | Termination of appointment of Darren Symes as a director on 31 October 2019 | |
26 Feb 2020 | PSC01 | Notification of Mohammad Irshad Hajee Oomar as a person with significant control on 2 October 2017 | |
26 Feb 2020 | PSC07 | Cessation of Darren Symes as a person with significant control on 2 October 2017 | |
26 Feb 2020 | AP01 | Appointment of Mr Mohammad Irshad Hajee Oomar as a director on 2 October 2017 | |
19 Feb 2020 | AD01 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to 23 Doncaster Road London N9 7rd on 19 February 2020 | |
21 Oct 2019 | CS01 | Confirmation statement made on 31 August 2019 with no updates | |
24 May 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
21 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2018 | CS01 | Confirmation statement made on 31 August 2018 with no updates | |
01 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-01
|