- Company Overview for SKYSKRAPER LIMITED (05615537)
- Filing history for SKYSKRAPER LIMITED (05615537)
- People for SKYSKRAPER LIMITED (05615537)
- Insolvency for SKYSKRAPER LIMITED (05615537)
- More for SKYSKRAPER LIMITED (05615537)
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) |
---|---|---|---|
19 Nov 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Aug 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
20 Sep 2010 | AD01 | Registered office address changed from Unit 2 Lakeview Stables Lower St Clere Kemsing Sevenoaks Kent TN15 6NL on 20 September 2010 | |
14 Sep 2010 | 4.20 | Statement of affairs with form 4.19 | |
14 Sep 2010 | 600 | Appointment of a voluntary liquidator | |
14 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2010 | TM01 | Termination of appointment of Scott Boulding as a director | |
04 Aug 2010 | TM01 | Termination of appointment of Deborah Stockdale Hughes as a director | |
27 May 2010 | AD01 | Registered office address changed from 66 Rowanwood Avenue Sidcup DA15 8WN on 27 May 2010 | |
08 Feb 2010 | AR01 |
Annual return made up to 8 November 2009 with full list of shareholders
Statement of capital on 2010-02-08
|
|
16 Oct 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
22 Apr 2009 | 363a | Return made up to 08/11/08; full list of members | |
21 Nov 2008 | AA | Total exemption full accounts made up to 30 November 2007 | |
08 Mar 2008 | 363s |
Return made up to 08/11/07; full list of members
|
|
05 Dec 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
21 Mar 2007 | 363s | Return made up to 08/11/06; full list of members | |
01 Feb 2007 | 88(2)R | Ad 01/04/06--------- £ si 2500@1=2500 £ ic 2000/4500 | |
07 Jun 2006 | 288a | New director appointed | |
08 Nov 2005 | NEWINC | Incorporation |