SKYJET CLEANING LTD
Company Documents
| Date | Description |
|---|---|
| 10/06/2510 June 2025 | Final Gazette dissolved via voluntary strike-off |
| 10/06/2510 June 2025 | Final Gazette dissolved via voluntary strike-off |
| 25/03/2525 March 2025 | First Gazette notice for voluntary strike-off |
| 25/03/2525 March 2025 | First Gazette notice for voluntary strike-off |
| 17/03/2517 March 2025 | Application to strike the company off the register |
| 06/03/256 March 2025 | Total exemption full accounts made up to 2025-02-28 |
| 06/03/256 March 2025 | Previous accounting period extended from 2024-12-31 to 2025-02-28 |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 09/01/259 January 2025 | Confirmation statement made on 2024-12-18 with no updates |
| 20/05/2420 May 2024 | Appointment of Mrs Claire Louise Walker as a secretary on 2023-12-19 |
| 27/02/2427 February 2024 | Total exemption full accounts made up to 2023-12-31 |
| 08/01/248 January 2024 | Confirmation statement made on 2023-12-18 with no updates |
| 05/01/245 January 2024 | Second filing for the notification of Claire Louise Walker as a person with significant control |
| 05/01/245 January 2024 | Second filing for the notification of Richard James Walkeer as a person with significant control |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 11/04/2311 April 2023 | Total exemption full accounts made up to 2022-12-31 |
| 20/01/2320 January 2023 | Confirmation statement made on 2022-12-18 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 02/02/222 February 2022 | Confirmation statement made on 2021-12-18 with updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 21/06/2121 June 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 07/01/207 January 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/01/2020 |
| 07/01/207 January 2020 | Notification of Claire Louise Walker as a person with significant control on 2019-12-24 |
| 07/01/207 January 2020 | Notification of Richard James Walker as a person with significant control on 2019-12-24 |
| 07/01/207 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JAMES WALKER |
| 07/01/207 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE LOUISE WALKER |
| 07/01/207 January 2020 | 19/12/19 STATEMENT OF CAPITAL GBP 2 |
| 19/12/1919 December 2019 | 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