Advanced company searchLink opens in new window

SKYDREAM FINANCE 1 LIMITED

Company number 07264681

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)
22 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
25 Aug 2016 DS01 Application to strike the company off the register
03 Aug 2016 AA Total exemption small company accounts made up to 31 May 2016
03 Jun 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
04 May 2016 DISS40 Compulsory strike-off action has been discontinued
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2016 AA Total exemption small company accounts made up to 31 May 2015
07 Sep 2015 AD01 Registered office address changed from 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 7 September 2015
09 Jun 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
23 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
29 May 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
14 Jun 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
02 Jul 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
26 Sep 2011 AA Total exemption small company accounts made up to 31 May 2011
19 Jul 2011 AR01 Annual return made up to 25 May 2011 with full list of shareholders
14 Oct 2010 TM02 Termination of appointment of P J Marks & Co as a secretary
09 Jul 2010 AP04 Appointment of P J Marks & Co as a secretary
09 Jul 2010 AP01 Appointment of Domenico Lellis as a director
02 Jun 2010 TM01 Termination of appointment of Graham Stephens as a director
25 May 2010 NEWINC Incorporation