SKYFII UK OPERATIONS LIMITED
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
06/05/256 May 2025 | Confirmation statement made on 2025-04-18 with no updates |
14/04/2514 April 2025 | Termination of appointment of Koreen White as a secretary on 2025-04-01 |
14/04/2514 April 2025 | Appointment of Mr Michael Pearce as a secretary on 2025-04-01 |
28/06/2428 June 2024 | Confirmation statement made on 2024-04-18 with no updates |
27/06/2427 June 2024 | Director's details changed for Mr Michael John Walker on 2024-06-25 |
27/06/2427 June 2024 | Secretary's details changed for Koreen White on 2024-06-25 |
27/06/2427 June 2024 | Termination of appointment of Wayne Gordon Arthur as a director on 2024-06-25 |
27/06/2427 June 2024 | Accounts for a small company made up to 2023-06-30 |
27/06/2427 June 2024 | Appointment of Mr William Robert Tucker as a director on 2024-06-25 |
27/06/2427 June 2024 | Secretary's details changed for Koreen White on 2024-06-25 |
21/10/2321 October 2023 | Compulsory strike-off action has been discontinued |
21/10/2321 October 2023 | Compulsory strike-off action has been discontinued |
19/10/2319 October 2023 | Confirmation statement made on 2023-04-18 with no updates |
03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
24/05/2324 May 2023 | Accounts for a small company made up to 2022-06-30 |
17/01/2317 January 2023 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 85 Great Portland Street London W1W 7LT on 2023-01-17 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-18 with no updates |
08/04/228 April 2022 | Accounts for a small company made up to 2021-06-30 |
29/06/2129 June 2021 | Accounts for a small company made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/04/2029 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK STEPHEN RANKIN / 01/04/2020 |
29/04/2029 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE GORDON ARTHUR / 01/04/2020 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES |
29/04/2029 April 2020 | SECRETARY'S CHANGE OF PARTICULARS / KOREEN WHITE / 01/04/2020 |
29/04/2029 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WALKER / 01/04/2020 |
08/04/208 April 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
21/03/1921 March 2019 | FULL ACCOUNTS MADE UP TO 30/06/18 |
24/07/1824 July 2018 | DISS40 (DISS40(SOAD)) |
22/07/1822 July 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES |
22/07/1822 July 2018 | SECRETARY APPOINTED KOREEN WHITE |
22/07/1822 July 2018 | APPOINTMENT TERMINATED, DIRECTOR BRONE ROZE |
22/07/1822 July 2018 | APPOINTMENT TERMINATED, SECRETARY HEATH ROBERTS |
10/07/1810 July 2018 | FIRST GAZETTE |
22/01/1822 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
11/04/1711 April 2017 | DIRECTOR APPOINTED JOHN PATRICK STEPHEN RANKIN |
11/04/1711 April 2017 | CURREXT FROM 30/04/2017 TO 30/06/2017 |
19/04/1619 April 2016 | 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