SKYE HOLDINGS LTD
Company Documents
Date | Description |
---|---|
15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
13/04/2413 April 2024 | Compulsory strike-off action has been discontinued |
13/04/2413 April 2024 | Compulsory strike-off action has been discontinued |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
30/09/2330 September 2023 | Compulsory strike-off action has been discontinued |
30/09/2330 September 2023 | Compulsory strike-off action has been discontinued |
29/09/2329 September 2023 | Confirmation statement made on 2023-09-16 with no updates |
22/02/2322 February 2023 | Compulsory strike-off action has been suspended |
22/02/2322 February 2023 | Compulsory strike-off action has been suspended |
21/02/2321 February 2023 | First Gazette notice for compulsory strike-off |
21/02/2321 February 2023 | First Gazette notice for compulsory strike-off |
06/10/226 October 2022 | Confirmation statement made on 2022-09-16 with updates |
23/09/2223 September 2022 | Previous accounting period shortened from 2021-09-28 to 2021-09-27 |
05/11/215 November 2021 | Confirmation statement made on 2021-09-16 with no updates |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
15/07/2015 July 2020 | COMPANY NAME CHANGED KANZUS VENTURES LIMITED CERTIFICATE ISSUED ON 15/07/20 |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES |
01/07/201 July 2020 | APPOINTMENT TERMINATED, DIRECTOR PAUL LAND |
01/07/201 July 2020 | DIRECTOR APPOINTED MR ADAM JAMES ROBERT THORPE |
01/07/201 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM JAMES ROBERT THORPE |
01/07/201 July 2020 | CESSATION OF PAUL DOUGLAS LAND AS A PSC |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES |
23/10/1923 October 2019 | DIRECTOR APPOINTED MR PAUL DOUGLAS LAND |
23/10/1923 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DOUGLAS LAND |
17/10/1917 October 2019 | CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC |
17/10/1917 October 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE |
17/10/1917 October 2019 | REGISTERED OFFICE CHANGED ON 17/10/2019 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM |
05/09/195 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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