SKYE WELLBEING LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Final Gazette dissolved following liquidation

View Document

16/01/2516 January 2025 Final Gazette dissolved following liquidation

View Document

16/10/2416 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

29/08/2329 August 2023 Statement of affairs

View Document

29/08/2329 August 2023 Appointment of a voluntary liquidator

View Document

29/08/2329 August 2023 Resolutions

View Document

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

View Document

29/08/2329 August 2023 Resolutions

View Document

29/08/2329 August 2023 Resolutions

View Document

21/06/2321 June 2023 Compulsory strike-off action has been suspended

View Document

21/06/2321 June 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

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

View Document

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

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-10 with updates

View Document

10/06/2110 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 COMPANY NAME CHANGED SKYE MARKETING LTD CERTIFICATE ISSUED ON 09/12/20

View Document

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

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/06/205 June 2020 05/03/20 STATEMENT OF CAPITAL GBP 2

View Document

05/06/205 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW BRETHERTON

View Document

10/03/2010 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MR ANDREW BRETHERTON

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/06/1811 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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