Advanced company searchLink opens in new window

SKYTHIANS EDUCATIONAL TRST LIMITED

Company number 08716231

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)
18 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
18 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Jun 2021 LIQ10 Removal of liquidator by court order
21 Jun 2021 600 Appointment of a voluntary liquidator
12 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 11 December 2020
15 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 11 December 2019
16 Jan 2019 AD01 Registered office address changed from Clarendon House 20-22 Aylesbury End Beaconsfield Bucks HP9 1LW to The Offices of Silke & Co 1st Floor Consort House Waterdale Doncaster DN1 3HR on 16 January 2019
11 Jan 2019 600 Appointment of a voluntary liquidator
11 Jan 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-12
11 Jan 2019 LIQ02 Statement of affairs
18 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
06 Aug 2018 TM01 Termination of appointment of Sundeep Michael Salins as a director on 3 August 2018
06 Aug 2018 AP01 Appointment of Mr Ian Frederick Hallifax as a director on 3 August 2018
13 Dec 2017 AA Total exemption small company accounts made up to 31 October 2016
07 Nov 2017 PSC01 Notification of Ian Frederick Hallifax as a person with significant control on 6 April 2017
07 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 7 November 2017
07 Nov 2017 CS01 Confirmation statement made on 3 October 2017 with no updates
30 Oct 2017 AA01 Current accounting period shortened from 30 October 2016 to 29 October 2016
31 Jul 2017 AA01 Previous accounting period shortened from 31 October 2016 to 30 October 2016
07 Dec 2016 CS01 Confirmation statement made on 3 October 2016 with updates
13 Sep 2016 TM01 Termination of appointment of Timothy Culham as a director on 13 September 2016
01 Sep 2016 AA Total exemption small company accounts made up to 31 October 2015
24 Aug 2016 AP01 Appointment of Mr Sundeep Michael Salins as a director on 23 August 2016
24 Aug 2016 AP01 Appointment of Mr Timothy Culham as a director on 23 August 2016
23 Aug 2016 TM01 Termination of appointment of Ian Frederick Hallifax as a director on 23 August 2016