Advanced company searchLink opens in new window

SKY DRONE SURVEY LIMITED

Company number 09638570

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)
13 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jul 2019 RP05 Registered office address changed to PO Box 4385, 09638570: Companies House Default Address, Cardiff, CF14 8LH on 12 July 2019
21 May 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2019 CH01 Director's details changed for Mr Duncan Mark Jones on 14 February 2019
18 Feb 2019 PSC04 Change of details for Mr Duncan Mark Jones as a person with significant control on 14 February 2019
19 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
16 May 2018 AA Total exemption small company accounts made up to 31 October 2016
21 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
20 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2017 AA01 Previous accounting period shortened from 30 October 2016 to 29 October 2016
08 Aug 2017 CS01 Confirmation statement made on 15 June 2017 with no updates
08 Aug 2017 PSC01 Notification of Duncan Mark Jones as a person with significant control on 6 April 2016
08 Aug 2017 CH01 Director's details changed for Mr Duncan Mark Jones on 16 June 2017
26 Jul 2017 AA01 Previous accounting period shortened from 31 October 2016 to 30 October 2016
12 Dec 2016 AA Accounts for a dormant company made up to 31 October 2015
12 Dec 2016 AA01 Current accounting period shortened from 30 June 2016 to 31 October 2015
22 Aug 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-08-22
  • GBP 1
25 Jun 2015 AP01 Appointment of Mr Duncan Mark Jones as a director on 15 June 2015
25 Jun 2015 TM01 Termination of appointment of John Jeremy Arthur Cowdry as a director on 15 June 2015
25 Jun 2015 AD01 Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom to Windsor House Bayshill Road Cheltenham Gloucesteshire GL503AT on 25 June 2015
25 Jun 2015 TM02 Termination of appointment of London Law Secretarial Limited as a secretary on 15 June 2015
15 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-15
  • GBP 1