- Company Overview for SKY ROCKET COMMS LTD (04185529)
- Filing history for SKY ROCKET COMMS LTD (04185529)
- People for SKY ROCKET COMMS LTD (04185529)
- Insolvency for SKY ROCKET COMMS LTD (04185529)
- More for SKY ROCKET COMMS LTD (04185529)
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) |
---|---|---|---|
08 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Oct 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
02 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 20 October 2019 | |
04 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 20 October 2018 | |
05 Dec 2017 | LIQ01 | Declaration of solvency | |
10 Nov 2017 | AD01 | Registered office address changed from 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 10 November 2017 | |
10 Nov 2017 | AD02 | Register inspection address has been changed to 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN | |
07 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
07 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
10 Feb 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
09 Nov 2015 | TM02 | Termination of appointment of Nicola Theresa Adams as a secretary on 7 October 2015 | |
09 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 7 October 2015
|
|
09 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 7 October 2015
|
|
09 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 7 October 2015
|
|
09 Oct 2015 | AP01 | Appointment of Mr Jonathan Paul Brown as a director on 7 October 2015 | |
09 Oct 2015 | AP01 | Appointment of Mr John Roncalli Sammon as a director on 7 October 2015 | |
09 Oct 2015 | TM01 | Termination of appointment of Nigel Anthony Adams as a director on 7 October 2015 | |
07 Oct 2015 | CERTNM |
Company name changed ad valorem financial services LIMITED\certificate issued on 07/10/15
|
|
23 Apr 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
05 Jun 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
|