- Company Overview for SKY TECHNOLOGIES EUROPE LIMITED (05993823)
- Filing history for SKY TECHNOLOGIES EUROPE LIMITED (05993823)
- People for SKY TECHNOLOGIES EUROPE LIMITED (05993823)
- More for SKY TECHNOLOGIES EUROPE LIMITED (05993823)
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
|
|
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
|
|
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
|
|
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 |