- Company Overview for SKYWAYS A1 LTD (07945648)
- Filing history for SKYWAYS A1 LTD (07945648)
- People for SKYWAYS A1 LTD (07945648)
- More for SKYWAYS A1 LTD (07945648)
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 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Oct 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jul 2015 | AD01 | Registered office address changed from First Floor Cube Buildings 3-5a Park Road Lytham St. Annes Lancashire FY8 1QX United Kingdom to Premier House Cornford Road Blackpool FY4 4QQ on 16 July 2015 | |
21 Jan 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2013 | AR01 |
Annual return made up to 10 February 2013 with full list of shareholders
Statement of capital on 2013-03-08
|
|
06 Feb 2013 | TM01 | Termination of appointment of Stephen Owers as a director | |
10 Feb 2012 | NEWINC | Incorporation |