- Company Overview for SKYLINE MODELS LIMITED (04025544)
- Filing history for SKYLINE MODELS LIMITED (04025544)
- People for SKYLINE MODELS LIMITED (04025544)
- More for SKYLINE MODELS LIMITED (04025544)
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) |
---|---|---|---|
24 Dec 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
10 Aug 2018 | CS01 | Confirmation statement made on 19 July 2018 with no updates | |
30 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
01 Aug 2017 | CS01 | Confirmation statement made on 19 July 2017 with updates | |
01 Aug 2017 | PSC01 | Notification of John Roger Hamilton as a person with significant control on 1 September 2016 | |
01 Aug 2017 | PSC07 | Cessation of Nicholas Quentin Stuart Bineham as a person with significant control on 1 September 2016 | |
28 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
01 Aug 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
07 Jan 2016 | AD01 | Registered office address changed from 58 Croydon Road Caterham CR3 6QB to 24 Ullswater Crescent Coulsdon Surrey CR5 2HR on 7 January 2016 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Aug 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
22 Jul 2015 | TM01 | Termination of appointment of Adrian Stuart Poole as a director on 4 July 2015 | |
24 Jun 2015 | TM01 | Termination of appointment of Nicholas Quentin Stuart Bineham as a director on 1 April 2015 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Sep 2014 | AD01 | Registered office address changed from The Counting House St Mary's Street Wallingford OX10 0EL to 58 Croydon Road Caterham CR3 6QB on 24 September 2014 | |
20 Aug 2014 | AP01 | Appointment of Mr John Roger Hamilton as a director on 20 August 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
12 Aug 2014 | CH01 | Director's details changed for Mr Adrian Stuart Poole on 1 January 2014 | |
16 May 2014 | CH01 | Director's details changed for Mr Nicholas Quentin Stuart Bineham on 2 April 2014 | |
06 Jan 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Aug 2013 | AP01 | Appointment of Mr Adrian Stuart Poole as a director | |
30 Jul 2013 | AR01 |
Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
|
|
17 Jul 2013 | AP01 | Appointment of Nicholas Quentin Stuart Bineham as a director |