Advanced company searchLink opens in new window

SKYFALL ENERGY LIMITED

Company number 08942937

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)
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
  • GBP 2
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
  • GBP 2
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