Advanced company searchLink opens in new window

SKYS PROPERTIES LIMITED

Company number 09442942

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)
06 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2019 CS01 Confirmation statement made on 17 February 2019 with updates
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2019 PSC07 Cessation of Nikolaos Kifanidis as a person with significant control on 20 January 2019
02 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2019 AA Micro company accounts made up to 28 February 2018
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2018 TM01 Termination of appointment of Nikolaos Kifanidis as a director on 23 October 2018
17 Oct 2018 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 19a Hale Grove Gardens London NW7 3LR on 17 October 2018
10 Sep 2018 PSC04 Change of details for Mr Nikolaos Kifanidis as a person with significant control on 28 August 2018
10 Sep 2018 PSC01 Notification of Craig Austin as a person with significant control on 28 August 2018
10 Sep 2018 AP01 Appointment of Mr Craig Austin as a director on 28 August 2018
16 Apr 2018 PSC04 Change of details for Mr Nikolaos Kifanidis as a person with significant control on 4 October 2017
16 Apr 2018 CS01 Confirmation statement made on 17 February 2018 with updates
23 Jan 2018 AD01 Registered office address changed from Upper Maisonette 19a Hale Grove Gardens London NW7 3LR England to 27 Old Gloucester Street London WC1N 3AX on 23 January 2018
23 Jan 2018 CH01 Director's details changed for Nikolaos Kifanidis on 23 January 2018
01 Dec 2017 AA Micro company accounts made up to 28 February 2017
09 Oct 2017 SH01 Statement of capital following an allotment of shares on 3 October 2017
  • GBP 102
04 Oct 2017 PSC07 Cessation of Craig Austin as a person with significant control on 4 October 2017
29 Aug 2017 CH01 Director's details changed for Nikolaos Kifanidis on 16 August 2017
07 Aug 2017 MR04 Satisfaction of charge 094429420001 in full
04 Aug 2017 AD01 Registered office address changed from 10 the Atrium Buckhurst Hill Essex IG9 6DF England to Upper Maisonette 19a Hale Grove Gardens London NW7 3LR on 4 August 2017
01 Aug 2017 TM01 Termination of appointment of Craig Austin as a director on 1 August 2017
01 Aug 2017 CH01 Director's details changed for Nikolaos Kifanidis on 23 May 2017
01 Aug 2017 CS01 Confirmation statement made on 17 February 2017 with updates