Advanced company searchLink opens in new window

SKYE WALKER LTD

Company number SC377656

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)
02 Oct 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
05 Jun 2017 CS01 Confirmation statement made on 28 April 2017 with updates
31 Jan 2017 AA Micro company accounts made up to 30 April 2016
08 Jun 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
30 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
17 Jul 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
23 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
22 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
12 Jun 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
Statement of capital on 2013-06-12
  • GBP 1
30 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
12 Jul 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
27 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
27 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
26 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
28 May 2010 AP01 Appointment of Mr James Simpson Bisset as a director
28 Apr 2010 TM01 Termination of appointment of Yomtov Jacobs as a director
28 Apr 2010 NEWINC Incorporation