- Company Overview for SKYLINE MEDIA SERVICES LIMITED (13177400)
- Filing history for SKYLINE MEDIA SERVICES LIMITED (13177400)
- People for SKYLINE MEDIA SERVICES LIMITED (13177400)
- More for SKYLINE MEDIA SERVICES LIMITED (13177400)
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) |
---|---|---|---|
02 Apr 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jul 2023 | CS01 | Confirmation statement made on 12 May 2023 with no updates | |
31 May 2023 | CH01 | Director's details changed for Mr Gareth Joseph Jack Horrocks on 31 May 2023 | |
31 May 2023 | PSC04 | Change of details for Mr Gareth Joseph Jack Horrocks as a person with significant control on 31 May 2023 | |
31 May 2023 | AD01 | Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ to 40 Tweedale Street Rochdale OL11 1HH on 31 May 2023 | |
23 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2022 | AD01 | Registered office address changed from PO Box 4385 13177400: Companies House Default Address Cardiff CF14 8LH to 61 Bridge Street Kington Herefordshire HR5 3DJ on 1 September 2022 | |
14 Jul 2022 | RP05 | Registered office address changed to PO Box 4385, 13177400: Companies House Default Address, Cardiff, CF14 8LH on 14 July 2022 | |
12 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with updates | |
12 May 2022 | PSC01 | Notification of Gareth Joseph Jack Horrocks as a person with significant control on 8 July 2021 | |
12 May 2022 | CERTNM |
Company name changed kieran LIMITED\certificate issued on 12/05/22
|
|
12 May 2022 | AP01 | Appointment of Mr Gareth Joseph Jack Horrocks as a director on 8 July 2021 | |
11 May 2022 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 61 Bridge Street Kington HR5 3DJ on 11 May 2022 | |
21 Apr 2022 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 20 April 2022 | |
21 Apr 2022 | PSC07 | Cessation of Harkers Associates Limited as a person with significant control on 20 April 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
30 Nov 2021 | PSC02 | Notification of Harkers Associates Limited as a person with significant control on 30 November 2021 | |
30 Nov 2021 | PSC09 | Withdrawal of a person with significant control statement on 30 November 2021 | |
03 Feb 2021 | NEWINC |
Incorporation
Statement of capital on 2021-02-03
|