- Company Overview for AI SKY NZ FINANCE LIMITED (12201312)
- Filing history for AI SKY NZ FINANCE LIMITED (12201312)
- People for AI SKY NZ FINANCE LIMITED (12201312)
- Charges for AI SKY NZ FINANCE LIMITED (12201312)
- More for AI SKY NZ FINANCE LIMITED (12201312)
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) |
---|---|---|---|
07 Jul 2022 | TM01 | Termination of appointment of Thomas Alexander Lorenzo Welsman as a director on 19 May 2022 | |
31 Mar 2022 | AD01 | Registered office address changed from Rockwood House Perrymount Road Haywards Heath West Sussex RH16 3TW to 1st Floor Central Square South Orchard Street Newcastle upon Tyne NE1 3AZ on 31 March 2022 | |
31 Mar 2022 | PSC05 | Change of details for Ai Sky Uk Bidco Limited as a person with significant control on 31 March 2022 | |
30 Mar 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
30 Mar 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
21 Mar 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
21 Mar 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
16 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2021 | CS01 | Confirmation statement made on 10 September 2021 with updates | |
27 May 2021 | AA | Audit exemption subsidiary accounts made up to 31 March 2020 | |
27 May 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
27 May 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
26 May 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
25 May 2021 | RP04AP01 | Second filing for the appointment of Thomas Alexander Lorenzo Weisman as a director | |
16 May 2021 | CH01 | Director's details changed for Mr Flosis Petrus De Kort on 16 May 2021 | |
06 Jan 2021 | MR05 | Part of the property or undertaking has been released from charge 122013120001 | |
30 Dec 2020 | AA01 | Current accounting period shortened from 31 March 2021 to 31 December 2020 | |
09 Oct 2020 | CS01 | Confirmation statement made on 10 September 2020 with updates | |
31 Mar 2020 | AA01 | Previous accounting period shortened from 30 September 2020 to 31 March 2020 | |
06 Feb 2020 | AD01 | Registered office address changed from 110 Fetter Lane London EC4A 1AY United Kingdom to Rockwood House Perrymount Road Haywards Heath West Sussex RH16 3TW on 6 February 2020 | |
10 Nov 2019 | AP01 | Appointment of Jeffrey David Paduch as a director on 15 October 2019 | |
06 Nov 2019 | AP01 | Appointment of Mr Flosis Petrus De Kort as a director on 15 October 2019 | |
04 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 15 October 2019
|
|
04 Nov 2019 | RESOLUTIONS |
Resolutions
|