Advanced company searchLink opens in new window

SKYMARKET LIMITED

Company number 03342770

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)
10 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2019 DS01 Application to strike the company off the register
02 Oct 2019 AA Accounts for a dormant company made up to 31 March 2019
08 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
06 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
04 Sep 2018 AP01 Appointment of Mr Scott Thomas Cunningham as a director on 4 September 2018
04 Sep 2018 TM01 Termination of appointment of Richard Strachan Logan as a director on 4 September 2018
03 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
05 Feb 2018 AP03 Appointment of Mr Andrew James Mcdonald as a secretary on 2 February 2018
05 Feb 2018 TM02 Termination of appointment of Bruce Alexander Hall as a secretary on 2 February 2018
22 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
11 Apr 2017 TM01 Termination of appointment of Sarah Haran as a director on 31 March 2017
10 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
04 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
26 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,060
04 Oct 2015 AA Full accounts made up to 31 March 2015
09 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,060
29 Dec 2014 AA Full accounts made up to 31 March 2014
30 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,060
31 Dec 2013 AA Full accounts made up to 31 March 2013
13 Aug 2013 AD01 Registered office address changed from 11-21 Paul Street London EC2A 4JU United Kingdom on 13 August 2013
01 May 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
20 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 4
19 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2