Advanced company searchLink opens in new window

SKYMEDE ENTERPRISES (CARDIFF) LIMITED

Company number 05231466

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)
04 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
04 Dec 2014 2.35B Notice of move from Administration to Dissolution on 27 November 2014
24 Jun 2014 2.24B Administrator's progress report to 28 May 2014
09 Jan 2014 2.23B Result of meeting of creditors
27 Dec 2013 2.17B Statement of administrator's proposal
06 Dec 2013 2.12B Appointment of an administrator
02 Dec 2013 AD01 Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 2 December 2013
22 Apr 2013 AA Total exemption small company accounts made up to 31 March 2012
09 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 6
27 Mar 2013 TM01 Termination of appointment of Syed Masroor Mehdi Rizvi as a director on 27 March 2013
11 Jan 2013 AD01 Registered office address changed from C/O Wonea House 2 Richmond Road Isleworth Middlesex TW7 7BL United Kingdom on 11 January 2013
09 Nov 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
Statement of capital on 2012-11-09
  • GBP 100
08 Nov 2012 TM02 Termination of appointment of James Lee Stoodley as a secretary on 1 October 2012
25 Apr 2012 AP03 Appointment of Mr James Lee Stoodley as a secretary on 25 April 2012
25 Apr 2012 TM02 Termination of appointment of Syed Asad Mehdi Rizvi as a secretary on 25 April 2012
27 Mar 2012 AA Total exemption full accounts made up to 31 March 2011
06 Jan 2012 AR01 Annual return made up to 15 September 2011 with full list of shareholders
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
25 Aug 2011 AR01 Annual return made up to 15 September 2010 with full list of shareholders
25 Aug 2011 CH01 Director's details changed for Syed Asad Mehdi Rizvi on 15 September 2010
14 Mar 2011 AA Total exemption full accounts made up to 31 March 2010
18 Aug 2010 AD01 Registered office address changed from Rizvi Suite Craneshaw House 8 Douglas Road Hounslow Middlesex TW3 1DA on 18 August 2010
22 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
22 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
09 Jul 2010 AA Total exemption small company accounts made up to 31 March 2009