- Company Overview for SKY DRONE SURVEY LIMITED (09638570)
- Filing history for SKY DRONE SURVEY LIMITED (09638570)
- People for SKY DRONE SURVEY LIMITED (09638570)
- More for SKY DRONE SURVEY LIMITED (09638570)
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
|
|
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
|