Advanced company searchLink opens in new window

SKYLAND CAFE LTD

Company number 11752288

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 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2021 AD01 Registered office address changed from 42 Shirley Road Manchester M8 0nd England to 5 Broughton Street Manchester M8 8LZ on 24 February 2021
24 Feb 2021 TM01 Termination of appointment of Farooq Muhammad Begum as a director on 31 May 2020
24 Feb 2021 PSC07 Cessation of Farooq Muhammad Begum as a person with significant control on 31 May 2020
14 Jan 2021 AA Micro company accounts made up to 31 January 2020
11 Dec 2020 CS01 Confirmation statement made on 15 May 2020 with updates
11 Dec 2020 TM01 Termination of appointment of Tanzeela Azam as a director on 14 May 2020
11 Dec 2020 PSC01 Notification of Farooq Muhammad Begum as a person with significant control on 15 May 2020
11 Dec 2020 PSC07 Cessation of Tanzeela Azam as a person with significant control on 15 May 2020
11 Dec 2020 AP01 Appointment of Mr Farooq Muhammad Begum as a director on 15 May 2020
11 Dec 2020 AD01 Registered office address changed from 5 Broughton Street Manchester M8 8LZ England to 42 Shirley Road Manchester M8 0nd on 11 December 2020
19 May 2020 PSC04 Change of details for Miss Tanzeela Azam as a person with significant control on 29 April 2020
17 May 2020 AD01 Registered office address changed from 104 Wilmslow Road Manchester M14 5AJ United Kingdom to 5 Broughton Street Manchester M8 8LZ on 17 May 2020
14 May 2020 CS01 Confirmation statement made on 14 May 2020 with updates
14 May 2020 SH01 Statement of capital following an allotment of shares on 29 April 2020
  • GBP 1
13 May 2020 DISS40 Compulsory strike-off action has been discontinued
13 May 2020 CS01 Confirmation statement made on 6 January 2020 with no updates
13 May 2020 PSC04 Change of details for Miss Tanzeela Azam as a person with significant control on 29 April 2020
12 May 2020 PSC01 Notification of Tanzeela Azam as a person with significant control on 29 April 2020
12 May 2020 TM01 Termination of appointment of Saud Ghalib Al Enizy as a director on 29 April 2020
12 May 2020 TM02 Termination of appointment of Saud Ghalib Al Enizy as a secretary on 29 April 2020
12 May 2020 AP01 Appointment of Miss Tanzeela Azam as a director on 29 April 2020
12 May 2020 PSC07 Cessation of Saud Ghalib Al Enizy as a person with significant control on 29 April 2020
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off