Advanced company searchLink opens in new window

SKYE ALEXANDRA HOUSE CIC

Company number 08860759

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)
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