Advanced company searchLink opens in new window

EUROPEAN SKYTIME LIMITED

Company number 03897323

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)
07 Feb 2025 GAZ2 Final Gazette dissolved following liquidation
07 Nov 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Jun 2024 LIQ08 Certificate of removal of voluntary liquidator
11 May 2024 AD01 Registered office address changed from 93 Tabernacle Street London EC2A 4BA to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 11 May 2024
20 Mar 2024 600 Appointment of a voluntary liquidator
21 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 26 October 2023
20 Dec 2022 AD01 Registered office address changed from Unit 1 First Floor Brooke Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 20 December 2022
01 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 26 October 2022
28 Oct 2022 600 Appointment of a voluntary liquidator
25 Oct 2022 LIQ10 Removal of liquidator by court order
09 May 2022 AD01 Registered office address changed from 77a Alma Road Clifton Bristol Avon BS8 2DP to Unit 1 First Floor Brooke Business Centre Cowley Mill Road Uxbridge UB8 2FX on 9 May 2022
31 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 26 October 2021
17 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 26 October 2020
02 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 26 October 2019
15 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 26 October 2018
08 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 26 October 2017
09 Nov 2016 AD01 Registered office address changed from St Andrew House 119-121 the Headrow Leeds West Yorkshire LS1 5JW to 77a Alma Road Clifton Bristol Avon BS8 2DP on 9 November 2016
04 Nov 2016 4.20 Statement of affairs with form 4.19
04 Nov 2016 600 Appointment of a voluntary liquidator
04 Nov 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-27
23 Aug 2016 AC92 Restoration by order of the court
17 Mar 2014 GAZ2 Final Gazette dissolved following liquidation
17 Dec 2013 2.24B Administrator's progress report to 12 December 2013
17 Dec 2013 2.35B Notice of move from Administration to Dissolution
22 Jul 2013 2.24B Administrator's progress report to 16 June 2013