- Company Overview for SKYLARK (UK) LTD (07298576)
- Filing history for SKYLARK (UK) LTD (07298576)
- People for SKYLARK (UK) LTD (07298576)
- Charges for SKYLARK (UK) LTD (07298576)
- More for SKYLARK (UK) LTD (07298576)
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 |