- Company Overview for SKYFALL ENERGY LIMITED (08942937)
- Filing history for SKYFALL ENERGY LIMITED (08942937)
- People for SKYFALL ENERGY LIMITED (08942937)
- Charges for SKYFALL ENERGY LIMITED (08942937)
- Insolvency for SKYFALL ENERGY LIMITED (08942937)
- More for SKYFALL ENERGY LIMITED (08942937)
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) |
---|---|---|---|
23 Apr 2024 | COCOMP | Order of court to wind up | |
23 Apr 2024 | COCOMP | Order of court to wind up | |
08 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
28 Mar 2023 | CS01 | Confirmation statement made on 17 March 2023 with no updates | |
19 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
11 Oct 2022 | TM01 | Termination of appointment of Hannah Mary Lovegrove as a director on 30 September 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 17 March 2022 with no updates | |
21 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 17 March 2021 with no updates | |
04 May 2020 | AA | Micro company accounts made up to 31 March 2020 | |
29 Apr 2020 | MR04 | Satisfaction of charge 089429370001 in full | |
26 Mar 2020 | CS01 | Confirmation statement made on 17 March 2020 with no updates | |
30 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 17 March 2019 with no updates | |
10 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with no updates | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
13 Jan 2017 | MR01 | Registration of charge 089429370001, created on 30 December 2016 | |
10 Aug 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
09 May 2016 | AP01 | Appointment of Mr Giles Frampton as a director on 9 May 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
04 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
10 Mar 2015 | AD01 | Registered office address changed from 40 High West Street Dorchester Dorset DT1 1UR England to 10 South Street Bridport Dorset DT6 3NJ on 10 March 2015 |