- Company Overview for EUROPEAN SKYTIME LIMITED (03897323)
- Filing history for EUROPEAN SKYTIME LIMITED (03897323)
- People for EUROPEAN SKYTIME LIMITED (03897323)
- Charges for EUROPEAN SKYTIME LIMITED (03897323)
- Insolvency for EUROPEAN SKYTIME LIMITED (03897323)
- More for EUROPEAN SKYTIME LIMITED (03897323)
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
|
|
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 |