SKYFALL LEGAL SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | First Gazette notice for voluntary strike-off |
26/08/2526 August 2025 New | First Gazette notice for voluntary strike-off |
17/08/2517 August 2025 New | Application to strike the company off the register |
17/08/2517 August 2025 New | Withdraw the company strike off application |
31/01/2531 January 2025 | Confirmation statement made on 2025-01-31 with updates |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
20/01/2520 January 2025 | Change of details for Mr Alan Ahern as a person with significant control on 2025-01-16 |
19/01/2519 January 2025 | Director's details changed for Mr Alan Ahern on 2025-01-16 |
19/01/2519 January 2025 | Director's details changed for Mr Alan Ahern on 2025-01-16 |
16/01/2516 January 2025 | Registered office address changed from 128 128 City Road London EC1V 2NX England to 20 Wenlock Road London N1 7GU on 2025-01-16 |
15/05/2415 May 2024 | Voluntary strike-off action has been suspended |
15/05/2415 May 2024 | Voluntary strike-off action has been suspended |
30/04/2430 April 2024 | Registered office address changed from 20-22 Wenlock Road Wenlock Road London N1 7GU England to 128 128 City Road London EC1V 2NX on 2024-04-30 |
30/04/2430 April 2024 | Director's details changed for Mr Alan Ahern on 2024-04-30 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-31 with no updates |
30/01/2430 January 2024 | Annual accounts for year ending 30 Jan 2024 |
08/12/238 December 2023 | Voluntary strike-off action has been suspended |
08/12/238 December 2023 | Voluntary strike-off action has been suspended |
21/11/2321 November 2023 | First Gazette notice for voluntary strike-off |
21/11/2321 November 2023 | First Gazette notice for voluntary strike-off |
13/11/2313 November 2023 | Application to strike the company off the register |
13/11/2313 November 2023 | Withdraw the company strike off application |
07/08/237 August 2023 | Micro company accounts made up to 2023-01-31 |
05/08/235 August 2023 | Micro company accounts made up to 2022-01-31 |
07/07/237 July 2023 | Voluntary strike-off action has been suspended |
07/07/237 July 2023 | Voluntary strike-off action has been suspended |
04/07/234 July 2023 | First Gazette notice for voluntary strike-off |
04/07/234 July 2023 | First Gazette notice for voluntary strike-off |
21/06/2321 June 2023 | Application to strike the company off the register |
16/05/2316 May 2023 | Compulsory strike-off action has been discontinued |
16/05/2316 May 2023 | Compulsory strike-off action has been discontinued |
15/05/2315 May 2023 | Confirmation statement made on 2023-01-31 with updates |
15/05/2315 May 2023 | Director's details changed for Mr Alan Ahern on 2023-05-15 |
15/05/2315 May 2023 | Director's details changed for Mr Alan Ahern on 2023-05-15 |
15/05/2315 May 2023 | Registered office address changed from The Dock Hub Wilbury Villas Hove BN3 6AH England to 20-22 Wenlock Road Wenlock Road London N1 7GU on 2023-05-15 |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
07/02/227 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
18/10/2118 October 2021 | Registered office address changed from Enterprise House George Street Croydon Surrey CR0 1LA England to The Dock Hub Wilbury Villas Hove BN3 6AH on 2021-10-18 |
22/02/2122 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
21/02/2121 February 2021 | CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
16/12/2016 December 2020 | PSC'S CHANGE OF PARTICULARS / MR ALAN AHERN / 16/12/2020 |
16/12/2016 December 2020 | REGISTERED OFFICE CHANGED ON 16/12/2020 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND |
16/12/2016 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN AHERN / 16/12/2020 |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES |
15/01/2015 January 2020 | 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