- Company Overview for SKYMEDE ENTERPRISES (CARDIFF) LIMITED (05231466)
- Filing history for SKYMEDE ENTERPRISES (CARDIFF) LIMITED (05231466)
- People for SKYMEDE ENTERPRISES (CARDIFF) LIMITED (05231466)
- Charges for SKYMEDE ENTERPRISES (CARDIFF) LIMITED (05231466)
- Insolvency for SKYMEDE ENTERPRISES (CARDIFF) LIMITED (05231466)
- More for SKYMEDE ENTERPRISES (CARDIFF) LIMITED (05231466)
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
|
|
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 |