- Company Overview for SKYSIM LIMITED (05593932)
- Filing history for SKYSIM LIMITED (05593932)
- People for SKYSIM LIMITED (05593932)
- More for SKYSIM LIMITED (05593932)
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) |
---|---|---|---|
26 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Apr 2016 | DS01 | Application to strike the company off the register | |
05 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Dec 2015 | AP01 | Appointment of Mr Julian Leigh Jones as a director on 17 December 2015 | |
12 Oct 2015 | AR01 |
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
12 Oct 2015 | AD01 | Registered office address changed from C/O Accounts on Time Ltd Space House 22 - 24 Oxford Road Bournemouth Dorset BH8 8EZ to C/O Accounts on Time 9 Nimrod Way East Dorset Trade Park Wimborne Dorset BH21 7UH on 12 October 2015 | |
28 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Jun 2015 | TM01 | Termination of appointment of Stanley Reginald Jones as a director on 8 June 2015 | |
08 Jun 2015 | TM01 | Termination of appointment of Stanley Reginald Jones as a director on 8 June 2015 | |
27 Oct 2014 | AR01 |
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
19 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Jul 2014 | AP01 | Appointment of Mr Stanley Reginald Jones as a director on 4 January 2014 | |
16 Jul 2014 | AP01 | Appointment of Mr Stanley Reginald Jones as a director on 4 January 2014 | |
24 Apr 2014 | AD01 | Registered office address changed from C/O Accounts on Time Ltd Basepoint Business Centre Aviation Business Park Enterprise Close Christchurch Dorset BH23 6NX United Kingdom on 24 April 2014 | |
06 Jan 2014 | TM01 | Termination of appointment of Darren Brunt as a director | |
09 Oct 2013 | AR01 |
Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
04 Jul 2013 | AA | Accounts for a small company made up to 30 September 2012 | |
02 Jul 2013 | AA01 | Current accounting period extended from 30 September 2013 to 31 December 2013 | |
10 Jun 2013 | AP01 | Appointment of Mr Darren Christopher Brunt as a director | |
10 Jun 2013 | TM01 | Termination of appointment of James Wilson as a director | |
10 Jun 2013 | TM01 | Termination of appointment of Stanley Jones as a director | |
12 Oct 2012 | AR01 | Annual return made up to 14 September 2012 with full list of shareholders | |
04 Jul 2012 | AA | Accounts for a small company made up to 30 September 2011 | |
14 Sep 2011 | AA01 | Current accounting period shortened from 31 October 2011 to 30 September 2011 |