Advanced company searchLink opens in new window

SKY NETWORK COMMODITIES LTD

Company number 06254734

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)
11 Jan 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2010 TM02 Termination of appointment of James Parker as a secretary
26 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
23 Mar 2010 AR01 Annual return made up to 21 May 2009 with full list of shareholders
11 Mar 2010 CERTNM Company name changed sky networks LTD\certificate issued on 11/03/10
  • RES15 ‐ Change company name resolution on 2010-03-05
11 Mar 2010 CONNOT Change of name notice
25 Feb 2010 AD01 Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB on 25 February 2010
01 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2009 288b Appointment Terminated Director thomas cottam
10 Sep 2009 288a Director appointed faheem bhegani
10 Sep 2009 225 Accounting reference date extended from 31/05/2009 to 30/06/2009
07 Jul 2009 288b Appointment Terminated Director james parker
16 Jun 2009 AA Accounts made up to 31 May 2008
10 Jun 2009 287 Registered office changed on 10/06/2009 from peel house 30 the downs altrincham cheshire WA14 2PX
11 Nov 2008 363a Return made up to 21/05/08; full list of members
29 Aug 2008 288a Director and secretary appointed james andrew parker
13 Aug 2008 287 Registered office changed on 13/08/2008 from 47 abergele road colwyn bay conwy LL29 7RU
21 May 2007 NEWINC Incorporation