- Company Overview for SKY RISE PROPERTIES LIMITED (05980120)
- Filing history for SKY RISE PROPERTIES LIMITED (05980120)
- People for SKY RISE PROPERTIES LIMITED (05980120)
- Charges for SKY RISE PROPERTIES LIMITED (05980120)
- More for SKY RISE PROPERTIES LIMITED (05980120)
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) |
---|---|---|---|
28 Oct 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
11 Jan 2013 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
05 Jan 2012 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
02 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
15 Nov 2010 | AR01 | Annual return made up to 27 October 2010 with full list of shareholders | |
15 Nov 2010 | CH01 | Director's details changed for Mukesh Kurji Patel on 27 October 2010 | |
15 Nov 2010 | CH01 | Director's details changed for Mr Satnam Singh Gill on 27 October 2010 | |
15 Nov 2010 | CH01 | Director's details changed for Samir Laxman Lakha Nathoo on 27 October 2010 | |
22 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
23 Nov 2009 | AR01 | Annual return made up to 27 October 2009 | |
30 Sep 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
11 Feb 2009 | 363a | Return made up to 27/10/08; full list of members | |
11 Feb 2009 | 288a | Director appointed mr satnam singh gill | |
14 Nov 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
26 Aug 2008 | 287 | Registered office changed on 26/08/2008 from c/o eric bowes & co 139 stratford road shirley, solihull west midlands B90 3AY | |
11 Jul 2008 | 288a | Secretary appointed samir laxman lakha nathoo | |
02 Jul 2008 | 288b | Appointment terminate, director and secretary satham singh gill logged form | |
19 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
28 Nov 2007 | 363s | Return made up to 27/10/07; full list of members | |
09 May 2007 | 88(2)R | Ad 27/10/06--------- £ si 120@1=120 £ ic 1/121 | |
09 May 2007 | RESOLUTIONS |
Resolutions
|