Advanced company searchLink opens in new window

SKY AIRPORT & TAXI LIMITED

Company number 07471263

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 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2016 DS01 Application to strike the company off the register
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Sep 2016 CS01 Confirmation statement made on 18 July 2016 with updates
20 Apr 2016 AD01 Registered office address changed from 64 Maryport Road Luton LU4 8EA to 5 Roundwood Lane Harpenden Hertfordshire AL5 3BW on 20 April 2016
20 Jul 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
18 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Jul 2015 TM02 Termination of appointment of Tracey Nixson as a secretary on 1 January 2015
06 Oct 2014 AP03 Appointment of Tracey Nixson as a secretary on 16 September 2014
27 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Jun 2014 AD01 Registered office address changed from 55 Dewsbury Road Luton LU3 2HH on 30 June 2014
16 Jun 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Jun 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
24 Jun 2013 AD01 Registered office address changed from 64 Maryport Road Luton Bedfordshire LU4 8EA on 24 June 2013
05 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
27 Jun 2012 CERTNM Company name changed a&a mini busess LIMITED\certificate issued on 27/06/12
  • RES15 ‐ Change company name resolution on 2012-06-26
  • NM01 ‐ Change of name by resolution
30 Apr 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
28 Apr 2012 TM01 Termination of appointment of Kamar Abbas Munir as a director
16 Apr 2012 AD01 Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 16 April 2012
16 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)