SKYDIVE ST GEORGE LTD

Company Documents

DateDescription
20/03/1820 March 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/12/171 December 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

28/11/1728 November 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/11/1716 November 2017 APPLICATION FOR STRIKING-OFF

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR SARA LAMB

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/11/162 November 2016 REGISTERED OFFICE CHANGED ON 02/11/2016 FROM THE OLD ARMOURY DURHAM TEES VALLEY AIRPORT DARLINGTON CO. DURHAM DL2 1LU

View Document

13/07/1613 July 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARA KARLINA HEATH / 09/02/2016

View Document

05/06/155 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR JON BRADLEY

View Document

08/10/148 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR KEITH LAMB / 07/10/2014

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MISS SARA KARLINA HEATH

View Document

20/08/1420 August 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM THE COURTYARD HIGH STREET ASCOT BERKSHIRE SL5 7HP

View Document

26/02/1426 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

26/02/1426 February 2014 COMPANY NAME CHANGED ADVENTURER TRADING LTD CERTIFICATE ISSUED ON 26/02/14

View Document

24/02/1424 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM 13 THE TERRACE ASCOT BERKSHIRE SL5 9NH ENGLAND

View Document

29/06/1329 June 2013 DISS40 (DISS40(SOAD))

View Document

28/06/1328 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

28/06/1328 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

28/06/1328 June 2013 REGISTERED OFFICE CHANGED ON 28/06/2013 FROM MANOR HOUSE TRAFFORD HILL EAGLESCLIFFE STOCKTON-ON-TEES CLEVELAND TS16 0QT ENGLAND

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR JIM LUKE

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED JON JAMES BRADLEY

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/05/1328 May 2013 FIRST GAZETTE

View Document

06/08/126 August 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

31/05/1131 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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