SKYBEAT LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 26/07/1626 July 2016 | STRUCK OFF AND DISSOLVED |
| 11/07/1511 July 2015 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 02/06/152 June 2015 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 11/03/1511 March 2015 | APPOINTMENT TERMINATED, SECRETARY ANITA LOVE |
| 15/11/1415 November 2014 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 29/10/1429 October 2014 | APPOINTMENT TERMINATED, DIRECTOR JASON DALTON |
| 09/09/149 September 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 20/02/1420 February 2014 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 07/01/147 January 2014 | FIRST GAZETTE |
| 21/06/1321 June 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 16/04/1316 April 2013 | FIRST GAZETTE |
| 06/10/126 October 2012 | DISS40 (DISS40(SOAD)) |
| 05/10/125 October 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
| 10/07/1210 July 2012 | FIRST GAZETTE |
| 30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 20/06/1120 June 2011 | Annual return made up to 9 March 2011 with full list of shareholders |
| 31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 17/04/1017 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JASON DANIEL DALTON / 31/01/2010 |
| 14/04/1014 April 2010 | Annual return made up to 9 March 2010 with full list of shareholders |
| 14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JASON DANIEL DALTON / 28/02/2010 |
| 30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 02/11/092 November 2009 | Annual return made up to 9 March 2009 with full list of shareholders |
| 19/10/0919 October 2009 | Annual return made up to 9 March 2008 with full list of shareholders |
| 06/01/096 January 2009 | DISS40 (DISS40(SOAD)) |
| 05/01/095 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 01/01/091 January 2009 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 30/12/0830 December 2008 | FIRST GAZETTE |
| 20/08/0720 August 2007 | REGISTERED OFFICE CHANGED ON 20/08/07 FROM: G OFFICE CHANGED 20/08/07 22 MAITLAND STREET OFFERTON STOCKPORT CHESHIRE SK1 4ND |
| 20/08/0720 August 2007 | NEW DIRECTOR APPOINTED |
| 20/08/0720 August 2007 | NEW SECRETARY APPOINTED |
| 31/03/0731 March 2007 | REGISTERED OFFICE CHANGED ON 31/03/07 FROM: G OFFICE CHANGED 31/03/07 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
| 31/03/0731 March 2007 | SECRETARY RESIGNED |
| 31/03/0731 March 2007 | DIRECTOR RESIGNED |
| 09/03/079 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company