SKYLINE IMAGES LIMITED

Company Documents

DateDescription
02/04/192 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/01/1915 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/12/1827 December 2018 APPLICATION FOR STRIKING-OFF

View Document

12/12/1812 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 PREVSHO FROM 28/02/2018 TO 27/02/2018

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/02/1723 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRITOPHER JAMES AYRES / 11/02/2017

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

10/02/1710 February 2017 07/02/17 STATEMENT OF CAPITAL GBP 200

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM BANK HOUSE MAIN STREET HESLINGTON YORK YO10 5EB

View Document

31/03/1631 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

29/11/1529 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN MARY AYRES / 01/04/2014

View Document

23/02/1523 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

26/03/1426 March 2014 REGISTERED OFFICE CHANGED ON 26/03/2014 FROM HUTTON HOUSE DALE ROAD SHERIFF HUTTON YORK YO60 6RZ

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED MR CHRITOPHER JAMES AYRES

View Document

07/02/137 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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