Advanced company searchLink opens in new window

SKYLARK FASHONS LTD

Company number 08340880

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)
26 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2014 CERTNM Company name changed skylark scientific solution LTD\certificate issued on 05/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-06-01
04 Sep 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 51,000
04 Sep 2014 AD01 Registered office address changed from 2 Hamilton Road Gillingham Kent ME7 1QJ to 28 Great Cambridge Road Enfield Middlesex EN1 1UT on 4 September 2014
04 Sep 2014 TM01 Termination of appointment of Ishita Mehta as a director on 31 May 2014
04 Sep 2014 AP01 Appointment of Ms Waishali Karlsson as a director on 1 June 2014
04 Sep 2014 AP03 Appointment of Ms Waishali Karlsson as a secretary on 1 June 2014
04 Sep 2014 TM02 Termination of appointment of Ishita Mehta as a secretary on 31 May 2014
04 Sep 2014 TM02 Termination of appointment of Ishita Mehta as a secretary on 31 May 2014
22 May 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 51,000
22 May 2014 CH03 Secretary's details changed for Miss Ishita Mehta on 28 February 2014
24 Apr 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
28 Feb 2014 CERTNM Company name changed skylark business solution LIMITED\certificate issued on 28/02/14
  • RES15 ‐ Change company name resolution on 2014-02-27
  • NM01 ‐ Change of name by resolution
24 Feb 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
23 Feb 2014 AP01 Appointment of Ms Ishita Mehta as a director
23 Feb 2014 TM01 Termination of appointment of Ashok Penmatsa as a director
23 Feb 2014 AP03 Appointment of Miss Ishita Mehta as a secretary
23 Feb 2014 TM02 Termination of appointment of Ashok Penmatsa as a secretary
23 Feb 2014 AD01 Registered office address changed from 163 Kingsley Road Hounslow TW3 4AS England on 23 February 2014
23 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Aug 2013 AD01 Registered office address changed from 57 Sedgwick Road Leyton London E10 6QP England on 15 August 2013
15 Aug 2013 AP03 Appointment of Mr Ashok Varma Penmatsa as a secretary
15 Aug 2013 AP01 Appointment of Mr Ashok Varma Penmatsa as a director
15 Aug 2013 TM01 Termination of appointment of Samarendra Bhattacharjee as a director