Advanced company searchLink opens in new window

SKYLAB EUROPE LTD

Company number 13953461

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)
14 May 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
This document is being processed and will be available in 10 days.
27 Feb 2024 PSC05 Change of details for Inc Sports Group Ltd as a person with significant control on 25 February 2024
25 Feb 2024 CH01 Director's details changed for Mr Jack Mason on 25 February 2024
25 Feb 2024 CH01 Director's details changed for Mr Jack Mason on 25 February 2024
19 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2023 RP05 Registered office address changed to PO Box 4385, 13953461 - Companies House Default Address, Cardiff, CF14 8LH on 28 July 2023
26 Sep 2022 CS01 Confirmation statement made on 26 September 2022 with updates
25 Sep 2022 CH01 Director's details changed for Mr Jack Mason on 24 September 2022
25 Sep 2022 CH01 Director's details changed for Mr Jack Mason on 24 September 2022
29 Jun 2022 CH01 Director's details changed for Mr Jack Mason on 29 June 2022
27 Jun 2022 PSC02 Notification of Inc Sports Group Ltd as a person with significant control on 27 June 2022
24 Jun 2022 PSC09 Withdrawal of a person with significant control statement on 24 June 2022
24 Jun 2022 AD01 Registered office address changed from 128 Kemp House London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 24 June 2022
24 Jun 2022 CERTNM Company name changed maker management LTD\certificate issued on 24/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-22
22 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with updates
22 Jun 2022 PSC08 Notification of a person with significant control statement
22 Jun 2022 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 22 June 2022
22 Jun 2022 AP01 Appointment of Mr Jack Mason as a director on 22 June 2022
22 Jun 2022 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 128 Kemp House London EC1V 2NX on 22 June 2022
22 Jun 2022 PSC07 Cessation of Bryan Thornton as a person with significant control on 22 June 2022
22 Jun 2022 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 22 June 2022
19 May 2022 CS01 Confirmation statement made on 4 March 2022 with updates
04 Mar 2022 NEWINC Incorporation
Statement of capital on 2022-03-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted