- Company Overview for SKYFALL SERVICES LIMITED (09538288)
- Filing history for SKYFALL SERVICES LIMITED (09538288)
- People for SKYFALL SERVICES LIMITED (09538288)
- More for SKYFALL SERVICES LIMITED (09538288)
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) |
---|---|---|---|
13 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Apr 2021 | DS01 | Application to strike the company off the register | |
04 Feb 2021 | AD01 | Registered office address changed from First Floor 24-25 New Bond Street London W1S 2RR England to 1st Floor Sutherland House 5-6 Argyll Street London W1F 7TE on 4 February 2021 | |
19 Nov 2020 | AD01 | Registered office address changed from New Burlington House, 1075 Finchley Road London NW11 0PU England to First Floor 24-25 New Bond Street London W1S 2RR on 19 November 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 13 April 2020 with no updates | |
05 Feb 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 13 April 2019 with no updates | |
29 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 13 April 2018 with no updates | |
24 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
25 Aug 2015 | AP01 | Appointment of Tyrone Thomas Byrne as a director on 7 July 2015 | |
07 Jul 2015 | TM01 | Termination of appointment of Graham Michael Cowan as a director on 6 July 2015 | |
07 Jul 2015 | AD01 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to New Burlington House, 1075 Finchley Road London NW11 0PU on 7 July 2015 | |
13 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-13
|