- Company Overview for EUROPEAN SKYJETS LIMITED (06231420)
- Filing history for EUROPEAN SKYJETS LIMITED (06231420)
- People for EUROPEAN SKYJETS LIMITED (06231420)
- Charges for EUROPEAN SKYJETS LIMITED (06231420)
- Insolvency for EUROPEAN SKYJETS LIMITED (06231420)
- More for EUROPEAN SKYJETS LIMITED (06231420)
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) |
---|---|---|---|
12 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
12 May 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 20 March 2020 | |
20 Dec 2022 | AD01 | Registered office address changed from Unit 1 First Floor Brooke Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 20 December 2022 | |
28 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
25 Oct 2022 | LIQ10 | Removal of liquidator by court order | |
10 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 20 March 2022 | |
09 May 2022 | AD01 | Registered office address changed from 77a Alma Road Clifton Bristol BS8 2DP to Unit 1 First Floor Brooke Business Centre Cowley Mill Road Uxbridge UB8 2FX on 9 May 2022 | |
25 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 20 March 2021 | |
04 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 20 March 2019 | |
22 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 20 March 2018 | |
07 Apr 2017 | AD01 | Registered office address changed from C/O John Twizell St Andrews House 4th Floor 119-121 the Head Row Leeds LS1 5JW England to 77a Alma Road Clifton Bristol BS8 2DP on 7 April 2017 | |
04 Apr 2017 | 4.20 | Statement of affairs with form 4.19 | |
04 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
04 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2017 | AP01 | Appointment of Steven John Westlake as a director on 13 October 2016 | |
28 Feb 2017 | AC92 | Restoration by order of the court | |
09 Dec 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Oct 2014 | MR04 | Satisfaction of charge 6 in full | |
26 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2013 | AD01 | Registered office address changed from , 130 the Homend, Ledbury, HR8 1BZ on 18 December 2013 | |
18 Dec 2013 | TM01 | Termination of appointment of Steven John Westlake as a director on 30 November 2013 | |
18 Dec 2013 | TM02 | Termination of appointment of Stephanie Sanderson as a secretary on 30 November 2013 | |
08 Oct 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
04 Oct 2013 | AR01 |
Annual return made up to 30 April 2013 with full list of shareholders
Statement of capital on 2013-10-04
|