- Company Overview for SKYFLITE LUGGAGE LIMITED (01900361)
- Filing history for SKYFLITE LUGGAGE LIMITED (01900361)
- People for SKYFLITE LUGGAGE LIMITED (01900361)
- Charges for SKYFLITE LUGGAGE LIMITED (01900361)
- More for SKYFLITE LUGGAGE LIMITED (01900361)
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) |
---|---|---|---|
25 Jul 2017 | AD01 | Registered office address changed from 24-26 Island Centre Way Enfield Middlesex EN3 6GS to 1 Vicarage Lane London E15 4HF on 25 July 2017 | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Nov 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
18 Dec 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
18 Dec 2015 | CH01 | Director's details changed for Mr Paul Andrew James Grout on 1 September 2015 | |
21 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Nov 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Oct 2014 | AD01 | Registered office address changed from 2-4 Island Centre Way Enfield Middlesex EN3 6GS to 24-26 Island Centre Way Enfield Middlesex EN3 6GS on 27 October 2014 | |
07 Nov 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
06 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Nov 2012 | AR01 | Annual return made up to 6 November 2012 with full list of shareholders | |
21 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Nov 2011 | AR01 | Annual return made up to 14 November 2011 with full list of shareholders | |
15 Nov 2011 | AD01 | Registered office address changed from 12 Island Centre Way Enfield Middlesex EN3 6GS United Kingdom on 15 November 2011 | |
28 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Nov 2010 | AR01 | Annual return made up to 14 November 2010 with full list of shareholders | |
17 Nov 2010 | TM01 | Termination of appointment of Skyflite Luggage Ltd as a director | |
11 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Nov 2009 | AR01 | Annual return made up to 14 November 2009 with full list of shareholders | |
16 Nov 2009 | CH01 | Director's details changed for Mr Paul Andrew James Grout on 1 November 2009 | |
19 Oct 2009 | AR01 | Annual return made up to 14 November 2008 with full list of shareholders | |
19 Oct 2009 | AP02 | Appointment of Skyflite Luggage Ltd as a director |