Advanced company searchLink opens in new window

SKYLARK (UK) LTD

Company number 07298576

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 Aug 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2020 PSC01 Notification of Zhong Cui as a person with significant control on 28 May 2020
05 Jun 2020 TM01 Termination of appointment of Zhong Cui as a director on 28 May 2020
28 May 2020 PSC07 Cessation of Zhong Cui as a person with significant control on 28 May 2020
28 May 2020 AP01 Appointment of Mr John Woo as a director on 28 May 2020
25 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with updates
25 Mar 2020 TM01 Termination of appointment of Jia Zhai as a director on 25 March 2020
25 Mar 2020 TM01 Termination of appointment of Junwei Chen as a director on 25 March 2020
25 Mar 2020 AP01 Appointment of Mr Zhong Cui as a director on 25 March 2020
25 Mar 2020 PSC01 Notification of Zhong Cui as a person with significant control on 25 March 2020
25 Mar 2020 PSC07 Cessation of Jia Zhai as a person with significant control on 25 March 2020
25 Mar 2020 PSC07 Cessation of Junwei Chen as a person with significant control on 25 March 2020
25 Mar 2020 AD01 Registered office address changed from 15 Cambridge Gardens Hastings TN34 1EH England to Kings House 1a Kings Road London SW19 8PL on 25 March 2020
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
21 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
18 Sep 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
17 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2018 AA Micro company accounts made up to 31 March 2018
09 Aug 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
21 Nov 2017 AD01 Registered office address changed from Fao Eatto Buffet Harold Place Hastings TN34 1JA England to 15 Cambridge Gardens Hastings TN34 1EH on 21 November 2017
15 Aug 2017 AD01 Registered office address changed from C/O Wong Lange 29-30 Frith Street London W1D 5LG to Fao Eatto Buffet Harold Place Hastings TN34 1JA on 15 August 2017
28 Jun 2017 PSC01 Notification of Junwei Chen as a person with significant control on 28 June 2017
28 Jun 2017 PSC01 Notification of Jia Zhai as a person with significant control on 28 June 2017