SKYFALL VR LTD

Company Documents

DateDescription
13/08/2513 August 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

29/07/2529 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

24/07/2424 July 2024 Certificate of change of name

View Document

13/07/2413 July 2024 Notification of Trevon Nkongho Mengot as a person with significant control on 2024-07-13

View Document

13/07/2413 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

13/07/2413 July 2024 Confirmation statement made on 2024-07-13 with updates

View Document

13/07/2413 July 2024 Change of details for Mr Tosan Eyide as a person with significant control on 2024-07-13

View Document

06/05/246 May 2024 Registered office address changed from 1 64 Coleman Road Belvedere DA17 5BX England to 1 Chapelsite Court 64 Coleman Road Belvedere DA17 5BX on 2024-05-06

View Document

06/05/246 May 2024 Withdrawal of a person with significant control statement on 2024-05-06

View Document

06/05/246 May 2024 Notification of Tosan Eyide as a person with significant control on 2024-05-06

View Document

06/05/246 May 2024 Registered office address changed from 1 Chapelsite Court 64 Vcoleman Road Belvedere DA17 5BX England to 1 64 Coleman Road Belvedere DA17 5BX on 2024-05-06

View Document

08/12/238 December 2023 Director's details changed for Mr Tosan Eyide on 2023-12-08

View Document

07/12/237 December 2023 Compulsory strike-off action has been discontinued

View Document

07/12/237 December 2023 Compulsory strike-off action has been discontinued

View Document

06/12/236 December 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

06/12/236 December 2023 Accounts for a dormant company made up to 2022-10-30

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

03/09/233 September 2023 Registered office address changed from 155 Rye Lane London SE15 4TL England to 1 Chapelsite Court 64 Vcoleman Road Belvedere DA17 5BX on 2023-09-03

View Document

21/02/2321 February 2023 Compulsory strike-off action has been discontinued

View Document

21/02/2321 February 2023 Compulsory strike-off action has been discontinued

View Document

20/02/2320 February 2023 Confirmation statement made on 2022-10-24 with no updates

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

04/12/214 December 2021 Termination of appointment of Trevon Mengot as a director on 2021-12-04

View Document

25/11/2125 November 2021 Registered office address changed from Flat 25 Woodrow Court 69 Camberwell Station Road London SE5 9AZ England to 155 Rye Lane London SE15 4TL on 2021-11-25

View Document

17/11/2117 November 2021 Termination of appointment of Moses Ssbbaka as a director on 2021-11-17

View Document

25/10/2125 October 2021 Incorporation

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