SKYBRIDGE EVENTS LIMITED

Company Documents

DateDescription
26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/09/243 September 2024 Application to strike the company off the register

View Document

12/07/2412 July 2024

View Document

12/07/2412 July 2024

View Document

12/07/2412 July 2024 Statement of capital on 2024-07-12

View Document

12/07/2412 July 2024 Resolutions

View Document

12/07/2412 July 2024 Resolutions

View Document

25/06/2425 June 2024 Termination of appointment of Wendy Elizabeth Peoples as a director on 2024-06-25

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

01/09/231 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

05/06/195 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

09/11/189 November 2018 SECRETARY APPOINTED MRS ANNA LOUISE LIBERTY MCARTHUR

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, SECRETARY ALLAN ROSS

View Document

28/08/1828 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

11/09/1711 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS WOODHOUSE / 30/06/2017

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM HAVAS HOUSE HERMITAGE COURT HERMITAGE LANE MAIDSTONE KENT ME16 9NT

View Document

07/09/167 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / WENDY ELIZABETH PEOPLES / 01/10/2015

View Document

18/05/1618 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

25/06/1525 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

01/06/151 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

10/06/1410 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/06/144 June 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

11/06/1311 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

15/05/1315 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/03/1312 March 2013 REGISTERED OFFICE CHANGED ON 12/03/2013 FROM CONCORDE HOUSE 10 - 12 LONDON ROAD MAIDSTONE KENT ME16 8QF

View Document

20/06/1220 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/05/1230 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

14/06/1114 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/05/1116 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

14/06/1014 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/05/1014 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

28/05/0928 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED WENDY ELIZABETH PEOPLES

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR YUEN TANG

View Document

04/06/084 June 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 DIRECTOR APPOINTED MR PAUL FRANCIS WOODHOUSE

View Document

03/06/083 June 2008 DIRECTOR APPOINTED MR ALLAN JOHN ROSS

View Document

29/04/0829 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/06/0720 June 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

19/12/0619 December 2006 SECRETARY RESIGNED

View Document

10/12/0610 December 2006 NEW SECRETARY APPOINTED

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/07/064 July 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/07/056 July 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 DIRECTOR RESIGNED

View Document

21/06/0421 June 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 DIRECTOR RESIGNED

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/06/0319 June 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 NEW DIRECTOR APPOINTED

View Document

04/08/024 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/07/028 July 2002 DIRECTOR RESIGNED

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 COMPANY NAME CHANGED SKYBRIDGE TRAVEL LIMITED CERTIFICATE ISSUED ON 16/01/02

View Document

05/10/015 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/06/0116 June 2001 DIRECTOR RESIGNED

View Document

07/06/017 June 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 COMPANY NAME CHANGED PURCHASEPOINT TRAVEL LIMITED CERTIFICATE ISSUED ON 19/02/01

View Document

20/10/0020 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

21/11/9921 November 1999 AUDITOR'S RESIGNATION

View Document

27/09/9927 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/05/9927 May 1999 RETURN MADE UP TO 12/05/99; NO CHANGE OF MEMBERS

View Document

10/09/9810 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/06/9812 June 1998 RETURN MADE UP TO 12/05/98; FULL LIST OF MEMBERS

View Document

30/09/9730 September 1997 £ NC 20000/30000 23/09/97

View Document

30/09/9730 September 1997 NC INC ALREADY ADJUSTED 23/09/97

View Document

23/07/9723 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/05/9721 May 1997 RETURN MADE UP TO 12/05/97; NO CHANGE OF MEMBERS

View Document

13/10/9613 October 1996 DIRECTOR RESIGNED

View Document

17/06/9617 June 1996 RETURN MADE UP TO 12/05/96; NO CHANGE OF MEMBERS

View Document

14/06/9614 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/05/9525 May 1995 RETURN MADE UP TO 12/05/95; FULL LIST OF MEMBERS

View Document

05/05/955 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/06/9414 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

14/06/9414 June 1994 RETURN MADE UP TO 12/05/94; CHANGE OF MEMBERS

View Document

23/05/9423 May 1994 £ NC 100/20000 11/05/94

View Document

18/10/9318 October 1993 REGISTERED OFFICE CHANGED ON 18/10/93 FROM: ALLIANCE HOUSE 63 ST MARTINS LANE LONDON WC2N 4BH

View Document

06/07/936 July 1993 RETURN MADE UP TO 12/05/93; NO CHANGE OF MEMBERS

View Document

16/03/9316 March 1993 NEW DIRECTOR APPOINTED

View Document

16/03/9316 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

16/03/9316 March 1993 DIRECTOR RESIGNED

View Document

15/10/9215 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

30/07/9230 July 1992 RETURN MADE UP TO 12/05/92; FULL LIST OF MEMBERS

View Document

04/07/914 July 1991 RETURN MADE UP TO 12/05/91; NO CHANGE OF MEMBERS

View Document

22/04/9122 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

29/01/9129 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/11/9014 November 1990 DIRECTOR RESIGNED

View Document

09/11/909 November 1990 RETURN MADE UP TO 11/05/90; NO CHANGE OF MEMBERS

View Document

09/11/909 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

16/01/9016 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/10/8913 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/05/8923 May 1989 RETURN MADE UP TO 12/05/89; FULL LIST OF MEMBERS

View Document

23/05/8923 May 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

30/03/8930 March 1989 NEW DIRECTOR APPOINTED

View Document

17/03/8817 March 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

17/03/8817 March 1988 RETURN MADE UP TO 29/02/88; FULL LIST OF MEMBERS

View Document

17/03/8817 March 1988 EXEMPTION FROM APPOINTING AUDITORS 301287

View Document

29/02/8829 February 1988 NEW DIRECTOR APPOINTED

View Document

06/03/876 March 1987 NEW SECRETARY APPOINTED

View Document

05/03/875 March 1987 NEW DIRECTOR APPOINTED

View Document

03/02/873 February 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/01/8720 January 1987 REGISTERED OFFICE CHANGED ON 20/01/87 FROM: 1 GRESHAM STREET LONDON EC2V 7BU

View Document

20/01/8720 January 1987 GAZETTABLE DOCUMENT

View Document

20/01/8720 January 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/12/8616 December 1986 COMPANY NAME CHANGED DIPLEMA 117 LIMITED CERTIFICATE ISSUED ON 16/12/86

View Document

11/11/8611 November 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information


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