Advanced company searchLink opens in new window

EUROPEAN SKYJETS LIMITED

Company number 06231420

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-21
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
  • GBP 100