Advanced company searchLink opens in new window

SKYCOM EXPRESS CARGO LTD

Company number 06701458

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)
24 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
24 Mar 2015 4.72 Return of final meeting in a creditors' voluntary winding up
03 Feb 2015 4.68 Liquidators' statement of receipts and payments to 24 November 2014
03 Dec 2013 600 Appointment of a voluntary liquidator
03 Dec 2013 4.20 Statement of affairs with form 4.19
03 Dec 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
27 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
15 Mar 2013 TM01 Termination of appointment of Yiyuan Zhong as a director
15 Mar 2013 TM01 Termination of appointment of Jatinderpal Liddar as a director
01 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
Statement of capital on 2013-03-01
  • GBP 10,000
08 Feb 2013 AP01 Appointment of Mr Yiyuan Zhong as a director
08 Feb 2013 AP01 Appointment of Mr Jatinderpal Singh Liddar as a director
30 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
21 Mar 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
21 Mar 2012 TM01 Termination of appointment of Atul Bhakta as a director
10 Nov 2011 AP01 Appointment of Mr Atul Surendra Bhakta as a director
29 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
06 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
06 Apr 2011 TM01 Termination of appointment of Fahim Khalid as a director
06 Apr 2011 AP01 Appointment of Mr. Hani Gulamali as a director
04 Oct 2010 SH01 Statement of capital following an allotment of shares on 16 September 2010
  • GBP 10,000
01 Oct 2010 AR01 Annual return made up to 18 September 2010 with full list of shareholders
01 Oct 2010 AP01 Appointment of Mr Fahim Khalid as a director
01 Oct 2010 TM01 Termination of appointment of Hani Gulamali as a director
01 Oct 2010 AD01 Registered office address changed from Unit 28 , Sheraton Business Centre 20 Wadsworth Road Greenford Perivale Middlesex UB6 7JB on 1 October 2010