- Company Overview for C2 SKYE DEVELOPMENTS LIMITED (08250198)
- Filing history for C2 SKYE DEVELOPMENTS LIMITED (08250198)
- People for C2 SKYE DEVELOPMENTS LIMITED (08250198)
- Charges for C2 SKYE DEVELOPMENTS LIMITED (08250198)
- More for C2 SKYE DEVELOPMENTS LIMITED (08250198)
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) |
---|---|---|---|
06 Jan 2020 | BONA | Bona Vacantia disclaimer | |
24 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Oct 2016 | DS01 | Application to strike the company off the register | |
24 Jun 2016 | AP01 | Appointment of Mr David Richard Nelson as a director on 24 June 2016 | |
30 Nov 2015 | TM01 | Termination of appointment of David Richard Nelson as a director on 30 November 2015 | |
30 Nov 2015 | TM02 | Termination of appointment of David Richard Nelson as a secretary on 30 November 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
06 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
21 Jul 2015 | AA01 | Previous accounting period extended from 31 October 2014 to 30 April 2015 | |
15 Oct 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
12 May 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
11 Oct 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
11 Sep 2013 | MR01 | Registration of charge 082501980002 | |
10 Sep 2013 | MR01 | Registration of charge 082501980001 | |
06 Nov 2012 | TM01 | Termination of appointment of Lucas Perry as a director | |
11 Oct 2012 | NEWINC |
Incorporation
|