Advanced company searchLink opens in new window

SKY TECHNOLOGIES EUROPE LIMITED

Company number 05993823

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)
22 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
23 May 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Interim dividend be approved 24/04/2014
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
02 Apr 2013 AA Total exemption full accounts made up to 30 June 2012
20 Dec 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
19 Dec 2012 TM01 Termination of appointment of Richard Anstey as a director
19 Dec 2012 AP04 Appointment of Taylor Wessing Secretaries Limited as a secretary
19 Dec 2012 AP01 Appointment of Rajkumar Koneru as a director
19 Dec 2012 TM01 Termination of appointment of Troy O'connor as a director
19 Dec 2012 AD01 Registered office address changed from Kings House Home Park Estate Station Road Kings Langley Hertfordshire WD4 8DH United Kingdom on 19 December 2012
01 Nov 2012 AA01 Current accounting period shortened from 30 June 2013 to 31 March 2013
23 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 28 revoked from mem 10/10/2012
06 Mar 2012 AA Total exemption full accounts made up to 30 June 2011
23 Nov 2011 AR01 Annual return made up to 9 November 2011 with full list of shareholders
03 Mar 2011 AA Total exemption full accounts made up to 30 June 2010
08 Dec 2010 AR01 Annual return made up to 9 November 2010 with full list of shareholders
10 May 2010 AA Total exemption full accounts made up to 30 June 2009
24 Feb 2010 AR01 Annual return made up to 9 November 2009 with full list of shareholders
24 Feb 2010 CH01 Director's details changed for Troy Philip O'connor on 9 November 2009
29 Jul 2009 288b Appointment terminated secretary mark inskipp
29 Jul 2009 287 Registered office changed on 29/07/2009 from 33 chipperfield road bovingdon hemel hempstead hertfordshire HP3 0JN
23 Jul 2009 AA Accounts for a dormant company made up to 30 June 2008
28 Apr 2009 225 Accounting reference date shortened from 30/11/2008 to 30/06/2008
05 Dec 2008 363a Return made up to 09/11/08; full list of members