Advanced company searchLink opens in new window

SKYLABLE LTD.

Company number 08425032

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)
13 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
13 May 2020 WU15 Notice of final account prior to dissolution
14 Jun 2019 WU07 Progress report in a winding up by the court
24 May 2018 WU07 Progress report in a winding up by the court
05 May 2017 AD01 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 9th Floor 25 Farringdon Street London EC4A 4AB on 5 May 2017
04 May 2017 WU04 Appointment of a liquidator
07 Jan 2017 COCOMP Order of court to wind up
01 Dec 2016 TM01 Termination of appointment of Adrian Ionel as a director on 23 November 2016
01 Dec 2016 TM01 Termination of appointment of Nikolaj Nyholm as a director on 23 November 2016
11 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 5,389
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Nov 2015 AP01 Appointment of Adrian Ionel as a director on 1 November 2015
22 Oct 2015 SH01 Statement of capital following an allotment of shares on 18 August 2015
  • GBP 5,889
27 Apr 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 4,889
24 Mar 2015 AP01 Appointment of Mr. Luca Gibelli as a director on 14 January 2015
05 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 4,889
15 Jan 2014 AP01 Appointment of Nikolaj Nyholm as a director
31 Dec 2013 TM01 Termination of appointment of Edvin Torok as a director
31 Dec 2013 TM01 Termination of appointment of Luca Gibelli as a director
31 Dec 2013 SH02 Sub-division of shares on 22 November 2013
31 Dec 2013 SH01 Statement of capital following an allotment of shares on 22 November 2013
  • GBP 4,889
31 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivide 4000 ordinary shares of £1 into 400000 ordinaryu shares of £0.01 each.limit section 561 to allotment of 88900 ordinary shares. Limit allotment of 66700 option shares with an aggregate nominal amount of £667 22/11/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Sep 2013 AD01 Registered office address changed from 590 Kingston Road London SW20 8DN United Kingdom on 25 September 2013
01 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted