- Company Overview for SKYE ALEXANDRA HOUSE CIC (08860759)
- Filing history for SKYE ALEXANDRA HOUSE CIC (08860759)
- People for SKYE ALEXANDRA HOUSE CIC (08860759)
- More for SKYE ALEXANDRA HOUSE CIC (08860759)
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) |
---|---|---|---|
17 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2019 | AD01 | Registered office address changed from C/O Strictly Accounts and Finance Ltd 1st Floor Raydean House 15 Western Parade Great North Road Barnet EN5 1AH England to 89 Bickersteth Road Proaccounts Uk Trident Business Centre Unit M228 Tooting London SW17 9SH on 17 October 2019 | |
11 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
10 May 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
16 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2019 | AA | Accounts for a dormant company made up to 31 January 2018 | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
30 Jan 2018 | PSC01 | Notification of Sherica Spence as a person with significant control on 29 January 2018 | |
30 Jan 2018 | PSC07 | Cessation of Sherica Spence as a person with significant control on 28 January 2018 | |
20 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
20 Oct 2017 | AA | Total exemption small company accounts made up to 31 January 2016 | |
28 Sep 2017 | AD01 | Registered office address changed from C/O Strictly Accounts and Finance 1st Floor Raydean House 15 Western Parade Great North Road Barnet EN5 1AH England to C/O Strictly Accounts and Finance Ltd 1st Floor Raydean House 15 Western Parade Great North Road Barnet EN5 1AH on 28 September 2017 | |
28 Sep 2017 | AD01 | Registered office address changed from Netwise House 24 Old Jamaica Road Bermondsey London SE16 4AW England to C/O Strictly Accounts and Finance 1st Floor Raydean House 15 Western Parade Great North Road Barnet EN5 1AH on 28 September 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
07 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2016 | AD01 | Registered office address changed from 144a Battersea Park Road London SW11 4nd England to Netwise House 24 Old Jamaica Road Bermondsey London SE16 4AW on 6 October 2016 | |
17 Aug 2016 | CH01 | Director's details changed for Ms Sherica Spence on 13 June 2016 | |
17 Aug 2016 | TM01 | Termination of appointment of Anthony Swann as a director on 7 August 2016 | |
17 Aug 2016 | TM01 | Termination of appointment of Ireta-Lee Pocai as a director on 7 August 2016 | |
17 Aug 2016 | TM01 | Termination of appointment of Inez Patricia Campbell as a director on 7 August 2016 | |
21 Jul 2016 | AR01 | Annual return made up to 24 January 2016 no member list |