Advanced company searchLink opens in new window

SKY EXCELLENCE LTD

Company number 11128987

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)
07 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2020 AA Unaudited abridged accounts made up to 31 January 2020
15 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-12
12 Jun 2020 AP01 Appointment of Mr Ozler Yildirim as a director on 12 June 2020
12 Jun 2020 PSC01 Notification of Ozler Yildirim as a person with significant control on 12 June 2020
12 Jun 2020 TM01 Termination of appointment of David Smith as a director on 12 June 2020
12 Jun 2020 PSC07 Cessation of David Smith as a person with significant control on 12 June 2020
12 Jun 2020 TM01 Termination of appointment of Fabio Alex Djor as a director on 12 June 2020
12 Jun 2020 PSC07 Cessation of Fabio Alex Djor as a person with significant control on 12 June 2020
12 Jun 2020 AD01 Registered office address changed from 40 Lord Avenue Ilford IG5 0HN England to 1 Canada Square London E14 5AW on 12 June 2020
15 Jan 2020 CS01 Confirmation statement made on 1 January 2020 with no updates
27 Sep 2019 AA Accounts for a dormant company made up to 31 January 2019
08 Aug 2019 PSC01 Notification of Fabio Alex Djor as a person with significant control on 24 July 2019
08 Aug 2019 PSC04 Change of details for Mr David Smith as a person with significant control on 24 July 2019
07 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-24
07 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-23
06 Aug 2019 PSC01 Notification of David Smith as a person with significant control on 23 July 2019
06 Aug 2019 TM01 Termination of appointment of Adam Warishaully as a director on 23 July 2019
06 Aug 2019 AP01 Appointment of Mr Fabio Alex Djor as a director on 27 July 2019
06 Aug 2019 AP01 Appointment of Mr David Smith as a director on 23 July 2019
06 Aug 2019 AD01 Registered office address changed from 184 Fraser House South Park Road Ilford IG1 2XR England to 40 Lord Avenue Ilford IG5 0HN on 6 August 2019
06 Aug 2019 PSC07 Cessation of Adam Warishaully as a person with significant control on 20 July 2019
14 Jan 2019 CS01 Confirmation statement made on 1 January 2019 with updates
20 Dec 2018 AD01 Registered office address changed from International House 12 Constance Street London E16 2DQ United Kingdom to 184 Fraser House South Park Road Ilford IG1 2XR on 20 December 2018