- Company Overview for SKYLARK FASHONS LTD (08340880)
- Filing history for SKYLARK FASHONS LTD (08340880)
- People for SKYLARK FASHONS LTD (08340880)
- More for SKYLARK FASHONS LTD (08340880)
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
|
|
04 Sep 2014 | AR01 |
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
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
|
|
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
|
|
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 |