Advanced company searchLink opens in new window

SKYLER WHITE LTD

Company number 08102270

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)
08 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2016 DS01 Application to strike the company off the register
20 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • EUR 100
05 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Feb 2015 CH01 Director's details changed for Rene Poellibauer on 9 February 2015
26 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • EUR 100
11 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
22 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2014 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2014-03-21
  • EUR 100
11 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
07 Dec 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
29 Nov 2012 AP01 Appointment of Rene Poellibauer as a director
18 Jun 2012 AD01 Registered office address changed from 44a Brookfield Gardens Wirral Merseyside CH48 4EL United Kingdom on 18 June 2012
18 Jun 2012 AP04 Appointment of A. Haniel Ltd as a secretary
18 Jun 2012 AA01 Current accounting period shortened from 30 June 2013 to 31 December 2012
13 Jun 2012 TM01 Termination of appointment of Yomtov Jacobs as a director
12 Jun 2012 NEWINC Incorporation