Advanced company searchLink opens in new window

SKY GASTSTAETTEN BETRIEBSGESELLSCHAFT LIMITED

Company number 06661548

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)
19 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2018 DS01 Application to strike the company off the register
19 Jan 2018 CS01 Confirmation statement made on 31 July 2017 with updates
18 Jan 2018 CS01 Confirmation statement made on 31 July 2016 with updates
05 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
04 Dec 2017 AA Accounts for a dormant company made up to 31 December 2016
04 Dec 2017 AA Accounts for a dormant company made up to 31 December 2015
13 Dec 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
16 Sep 2015 TM01 Termination of appointment of Irina Heiss as a director on 31 March 2015
16 Sep 2015 AP01 Appointment of Rolf Hartmann as a director on 31 March 2015
03 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
13 Jan 2015 AAMD Amended total exemption small company accounts made up to 31 December 2013
17 Dec 2014 AP01 Appointment of Irina Heiss as a director on 15 December 2014
16 Dec 2014 TM01 Termination of appointment of Christina Seiz as a director on 15 December 2014
24 Sep 2014 TM01 Termination of appointment of Irina Heiss as a director on 23 September 2013
24 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
01 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
03 Jul 2014 AP01 Appointment of Ms Christina Seiz as a director
02 May 2014 DISS40 Compulsory strike-off action has been discontinued
01 May 2014 AR01 Annual return made up to 31 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-01
30 Apr 2014 AP04 Appointment of Go Ahead Service Limited as a secretary
30 Apr 2014 AA Total exemption small company accounts made up to 31 December 2012