SKYE WELLBEING LIMITED
Company Documents
| Date | Description | 
|---|---|
| 16/01/2516 January 2025 | Final Gazette dissolved following liquidation | 
| 16/01/2516 January 2025 | Final Gazette dissolved following liquidation | 
| 16/10/2416 October 2024 | Return of final meeting in a creditors' voluntary winding up | 
| 29/08/2329 August 2023 | Statement of affairs | 
| 29/08/2329 August 2023 | Appointment of a voluntary liquidator | 
| 29/08/2329 August 2023 | Resolutions | 
| 29/08/2329 August 2023 | Registered office address changed from 12 Summer Hill Street Birmingham West Midlands B1 2PE United Kingdom to 8th Floor One Temple Row Birmingham B2 5LG on 2023-08-29 | 
| 29/08/2329 August 2023 | Resolutions | 
| 29/08/2329 August 2023 | Resolutions | 
| 21/06/2321 June 2023 | Compulsory strike-off action has been suspended | 
| 21/06/2321 June 2023 | Compulsory strike-off action has been suspended | 
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off | 
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off | 
| 14/11/2214 November 2022 | Registered office address changed from 1 Mill Street Leamington Spa CV31 1ES United Kingdom to 12 Summer Hill Street Birmingham West Midlands B1 2PE on 2022-11-14 | 
| 11/02/2211 February 2022 | Registered office address changed from The Lewis Building Bull Street Birmingham West Midlands B4 6EQ United Kingdom to 1 Mill Street Leamington Spa CV31 1ES on 2022-02-11 | 
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 | 
| 22/06/2122 June 2021 | Confirmation statement made on 2021-06-22 with no updates | 
| 15/06/2115 June 2021 | Confirmation statement made on 2021-06-10 with updates | 
| 10/06/2110 June 2021 | 30/06/20 TOTAL EXEMPTION FULL | 
| 09/12/209 December 2020 | COMPANY NAME CHANGED SKYE MARKETING LTD CERTIFICATE ISSUED ON 09/12/20 | 
| 24/11/2024 November 2020 | REGISTERED OFFICE CHANGED ON 24/11/2020 FROM SUITE 231 - THE LEWIS BUILDING 35 BULL STREET BIRMINGHAM WEST MIDLANDS B4 3EQ ENGLAND | 
| 30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES | 
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 | 
| 05/06/205 June 2020 | 05/03/20 STATEMENT OF CAPITAL GBP 2 | 
| 05/06/205 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW BRETHERTON | 
| 10/03/2010 March 2020 | 30/06/19 TOTAL EXEMPTION FULL | 
| 09/03/209 March 2020 | DIRECTOR APPOINTED MR ANDREW BRETHERTON | 
| 02/08/192 August 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES | 
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 | 
| 11/06/1811 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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