- Company Overview for DONALD FROM SKYE LTD (11656221)
- Filing history for DONALD FROM SKYE LTD (11656221)
- People for DONALD FROM SKYE LTD (11656221)
- More for DONALD FROM SKYE LTD (11656221)
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) |
---|---|---|---|
11 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2022 | RP05 | Registered office address changed to PO Box 4385, 11656221: Companies House Default Address, Cardiff, CF14 8LH on 31 May 2022 | |
24 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2022 | CH01 | Director's details changed for Mr Calum Macdonald on 4 March 2022 | |
04 Mar 2022 | PSC04 | Change of details for Mr Calum Macdonald as a person with significant control on 4 March 2022 | |
21 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Dec 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
09 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2021 | AA | Micro company accounts made up to 30 November 2019 | |
04 Feb 2021 | TM01 | Termination of appointment of Robert James Sutton as a director on 1 December 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
20 Dec 2019 | AP01 | Appointment of Robert James Sutton as a director on 1 December 2019 | |
18 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
02 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-02
|