SKYFALL LEGAL SOLUTIONS LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

17/08/2517 August 2025 NewApplication to strike the company off the register

View Document

17/08/2517 August 2025 NewWithdraw the company strike off application

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

20/01/2520 January 2025 Change of details for Mr Alan Ahern as a person with significant control on 2025-01-16

View Document

19/01/2519 January 2025 Director's details changed for Mr Alan Ahern on 2025-01-16

View Document

19/01/2519 January 2025 Director's details changed for Mr Alan Ahern on 2025-01-16

View Document

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

View Document

15/05/2415 May 2024 Voluntary strike-off action has been suspended

View Document

15/05/2415 May 2024 Voluntary strike-off action has been suspended

View Document

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

View Document

30/04/2430 April 2024 Director's details changed for Mr Alan Ahern on 2024-04-30

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

08/12/238 December 2023 Voluntary strike-off action has been suspended

View Document

08/12/238 December 2023 Voluntary strike-off action has been suspended

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

13/11/2313 November 2023 Application to strike the company off the register

View Document

13/11/2313 November 2023 Withdraw the company strike off application

View Document

07/08/237 August 2023 Micro company accounts made up to 2023-01-31

View Document

05/08/235 August 2023 Micro company accounts made up to 2022-01-31

View Document

07/07/237 July 2023 Voluntary strike-off action has been suspended

View Document

07/07/237 July 2023 Voluntary strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

21/06/2321 June 2023 Application to strike the company off the register

View Document

16/05/2316 May 2023 Compulsory strike-off action has been discontinued

View Document

16/05/2316 May 2023 Compulsory strike-off action has been discontinued

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-01-31 with updates

View Document

15/05/2315 May 2023 Director's details changed for Mr Alan Ahern on 2023-05-15

View Document

15/05/2315 May 2023 Director's details changed for Mr Alan Ahern on 2023-05-15

View Document

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

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

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

View Document

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

21/02/2121 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/12/2016 December 2020 PSC'S CHANGE OF PARTICULARS / MR ALAN AHERN / 16/12/2020

View Document

16/12/2016 December 2020 REGISTERED OFFICE CHANGED ON 16/12/2020 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

16/12/2016 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN AHERN / 16/12/2020

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

15/01/2015 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information