SKY ACCESS SCAFFOLDING LTD

Company Documents

DateDescription
09/11/249 November 2024 Final Gazette dissolved following liquidation

View Document

09/11/249 November 2024 Final Gazette dissolved following liquidation

View Document

09/08/249 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

08/04/248 April 2024 Liquidators' statement of receipts and payments to 2024-03-20

View Document

04/04/234 April 2023 Registered office address changed from 54 Flora Gardens London W6 0HP to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 2023-04-04

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Appointment of a voluntary liquidator

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Statement of affairs

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/01/218 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR ARDI CAKA

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR ERIND THACI

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ARDI CAKA / 12/11/2019

View Document

02/10/192 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

07/06/187 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/01/1819 January 2018 DIRECTOR APPOINTED MR ARDI CAKA

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MR ERIND THACI

View Document

29/09/1729 September 2017 CESSATION OF VALMIR SHEHU AS A PSC

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR VALMIR SHEHU

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

29/09/1729 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMARILDO CAKA

View Document

15/03/1715 March 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

10/09/1510 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED MR AMARILDO CAKA

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR AMARILDO CAKA

View Document

09/07/159 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

13/01/1513 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information