Advanced company searchLink opens in new window

SKYZIP LIMITED

Company number 07792430

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)
09 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
29 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2016 AA Total exemption small company accounts made up to 30 September 2015
11 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
04 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2016 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 200
26 Jan 2016 CH01 Director's details changed for Mr Kevin Jonathan Gale on 30 January 2015
26 Jan 2016 CH01 Director's details changed for Mr Paul Cummings on 30 January 2015
26 Jan 2016 CH01 Director's details changed for Mr Paul Cummings on 3 February 2015
26 Jan 2016 AD01 Registered office address changed from Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN to Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN on 26 January 2016
18 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
04 Mar 2015 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 200
21 Feb 2015 AD01 Registered office address changed from The Counting House St. Mary's Street Wallingford Oxfordshire OX10 0EL to Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN on 21 February 2015
07 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
27 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
07 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
06 Feb 2014 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 200
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2013 AAMD Amended accounts made up to 30 September 2012
29 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
21 Nov 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
24 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Oct 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares