- Company Overview for SKYS PROPERTIES LIMITED (09442942)
- Filing history for SKYS PROPERTIES LIMITED (09442942)
- People for SKYS PROPERTIES LIMITED (09442942)
- Charges for SKYS PROPERTIES LIMITED (09442942)
- More for SKYS PROPERTIES LIMITED (09442942)
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
|
|
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 |