Advanced company searchLink opens in new window

SKY STARS SERVICES LIMITED

Company number 08341967

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)
15 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2018 CS01 Confirmation statement made on 27 December 2017 with updates
05 Feb 2018 PSC01 Notification of Zahid Mehmood as a person with significant control on 5 February 2018
05 Feb 2018 TM01 Termination of appointment of Tariq Mahmood-Ul-Hassan as a director on 26 January 2018
05 Feb 2018 AP01 Appointment of Mr Zahid Mehmood as a director on 26 January 2018
23 Oct 2017 AD01 Registered office address changed from 18 Ivy Street Crosland Moor Huddersfield HD4 5RB to Unit 2B M K Business Park Crawford Street Rochdale OL16 5RS on 23 October 2017
29 Dec 2016 CS01 Confirmation statement made on 27 December 2016 with updates
14 Dec 2016 AAMD Amended total exemption full accounts made up to 30 November 2016
08 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Dec 2016 CC04 Statement of company's objects
04 Dec 2016 AA Total exemption full accounts made up to 30 November 2016
13 Nov 2016 AA01 Current accounting period shortened from 31 December 2016 to 30 November 2016
09 Nov 2016 TM01 Termination of appointment of Zahid Mehmood as a director on 9 November 2016
09 Nov 2016 TM01 Termination of appointment of Aysha Rao as a director on 9 November 2016
22 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
25 May 2016 AP01 Appointment of Mr Zahid Mehmood as a director on 25 May 2016
25 May 2016 AP01 Appointment of Mrs Aysha Rao as a director on 25 May 2016
18 Feb 2016 CERTNM Company name changed makhdoom tariq traders international LIMITED\certificate issued on 18/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-18
18 Jan 2016 AR01 Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
20 Apr 2015 AAMD Amended total exemption small company accounts made up to 31 December 2013
07 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Feb 2015 AR01 Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
27 Feb 2015 CH01 Director's details changed for Mr Tariq Mahmood-Ul-Hassan on 20 December 2014
27 Feb 2015 AD01 Registered office address changed from 62 Annie Smith Way Birkby Huddersfield HD2 2GD to 18 Ivy Street Crosland Moor Huddersfield HD4 5RB on 27 February 2015