- Company Overview for SKY DESIGN AND BUILD LIMITED (11100122)
- Filing history for SKY DESIGN AND BUILD LIMITED (11100122)
- People for SKY DESIGN AND BUILD LIMITED (11100122)
- More for SKY DESIGN AND BUILD LIMITED (11100122)
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) |
---|---|---|---|
14 Jun 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2021 | CS01 | Confirmation statement made on 29 March 2021 with no updates | |
24 Mar 2021 | AD01 | Registered office address changed from 83 Mansell Road Shoreham-by-Sea West Sussex BN43 6GP England to 12 Romsey Close Romsey Close Brighton BN1 7BQ on 24 March 2021 | |
24 Mar 2021 | AP01 | Appointment of Mr Ian Paul Simpson as a director on 1 March 2021 | |
24 Mar 2021 | PSC07 | Cessation of Ian Paul Love-Moore as a person with significant control on 1 March 2021 | |
24 Mar 2021 | TM01 | Termination of appointment of Ian Paul Love-Moore as a director on 1 March 2021 | |
22 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2021 | CS01 | Confirmation statement made on 28 January 2021 with updates | |
01 Sep 2020 | PSC01 | Notification of Ian Paul Love-Moore as a person with significant control on 20 June 2020 | |
19 Jun 2020 | CS01 | Confirmation statement made on 19 June 2020 with updates | |
19 Jun 2020 | PSC07 | Cessation of Dene Sonnessa as a person with significant control on 19 June 2020 | |
19 Jun 2020 | TM01 | Termination of appointment of Dene Mario Sonnessa as a director on 19 June 2020 | |
19 Jun 2020 | AD01 | Registered office address changed from 34 Florence Avenue Hove East Sussex BN3 7GX England to 83 Mansell Road Shoreham-by-Sea West Sussex BN43 6GP on 19 June 2020 | |
19 Jun 2020 | AP01 | Appointment of Mr Ian Paul Love-Moore as a director on 19 June 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 18 May 2020 with updates | |
18 May 2020 | AP01 | Appointment of Mr Dene Mario Sonnessa as a director on 18 May 2020 | |
18 May 2020 | AD01 | Registered office address changed from 11 Church Road Great Bookham Surrey KT23 3PB United Kingdom to 34 Florence Avenue Hove East Sussex BN3 7GX on 18 May 2020 | |
18 May 2020 | PSC01 | Notification of Dene Sonnessa as a person with significant control on 18 May 2020 | |
18 May 2020 | TM01 | Termination of appointment of Maureen Anne Caveley as a director on 18 May 2020 | |
18 May 2020 | PSC07 | Cessation of Formacompany Nominees Ltd as a person with significant control on 18 May 2020 | |
04 Mar 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
05 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
22 Feb 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with updates |