- Company Overview for SKY EXCELLENCE LTD (11128987)
- Filing history for SKY EXCELLENCE LTD (11128987)
- People for SKY EXCELLENCE LTD (11128987)
- More for SKY EXCELLENCE LTD (11128987)
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
|
|
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
|
|
07 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
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 |