- Company Overview for SKYLINE ADVERTISING LIMITED (01956289)
- Filing history for SKYLINE ADVERTISING LIMITED (01956289)
- People for SKYLINE ADVERTISING LIMITED (01956289)
- Charges for SKYLINE ADVERTISING LIMITED (01956289)
- Insolvency for SKYLINE ADVERTISING LIMITED (01956289)
- More for SKYLINE ADVERTISING LIMITED (01956289)
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 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Oct 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Sep 2022 | LIQ02 | Statement of affairs | |
13 Sep 2022 | AD01 | Registered office address changed from 4th Floor, Cromwell House 15 Andover Road Winchester SO23 7BT England to 6th Floor 2 London Wall Place London EC2Y 5AU on 13 September 2022 | |
13 Sep 2022 | 600 | Appointment of a voluntary liquidator | |
13 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2022 | CS01 | Confirmation statement made on 4 June 2022 with updates | |
16 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 Jun 2021 | CS01 | Confirmation statement made on 4 June 2021 with updates | |
23 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with updates | |
15 May 2020 | PSC05 | Change of details for Marmalade on Toast as a person with significant control on 29 November 2019 | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Sep 2019 | AD01 | Registered office address changed from 4 Walcote Place High Street Winchester Hampshire SO23 9AP to 4th Floor, Cromwell House 15 Andover Road Winchester SO23 7BT on 11 September 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with updates | |
04 Feb 2019 | TM01 | Termination of appointment of Paul Bennett as a director on 30 January 2019 | |
04 Feb 2019 | PSC02 | Notification of Marmalade on Toast as a person with significant control on 30 January 2019 | |
04 Feb 2019 | PSC07 | Cessation of Paul Bennett as a person with significant control on 30 January 2019 | |
04 Feb 2019 | AP01 | Appointment of Mr Simon Edward Harmer as a director on 30 January 2019 | |
24 Jan 2019 | MR04 | Satisfaction of charge 1 in full | |
24 Jan 2019 | MR04 | Satisfaction of charge 2 in full | |
27 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
07 Jun 2018 | CS01 | Confirmation statement made on 4 June 2018 with no updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Jul 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates |