SKYLINE SUPPORT LIMITED

Company Documents

DateDescription
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

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

05/01/225 January 2022 Micro company accounts made up to 2021-04-30

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

12/10/2112 October 2021 Registered office address changed from Crown House 27 Old Gloucester Street London WC1N 3AX England to High Highgate Street Liverpool L7 3ET on 2021-10-12

View Document

12/10/2112 October 2021 Registered office address changed from High Highgate Street Liverpool L7 3ET England to High Highgate Street Liverpool L7 3ET on 2021-10-12

View Document

11/10/2111 October 2021 Cessation of Christopher Raymond Riley as a person with significant control on 2021-10-11

View Document

11/10/2111 October 2021 Notification of Olutayoni Oluskowi as a person with significant control on 2021-10-11

View Document

11/10/2111 October 2021 Cessation of Sajini Margaret Nedumaran as a person with significant control on 2021-10-11

View Document

11/10/2111 October 2021 Appointment of Olutayoni Oluskowi as a director on 2021-10-11

View Document

11/10/2111 October 2021 Termination of appointment of Christopher Raymond Riley as a director on 2021-10-11

View Document

08/10/218 October 2021 Termination of appointment of Sajini Margaret Nedumaran as a director on 2021-10-08

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/02/2118 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

02/12/202 December 2020 CESSATION OF STEPHEN NICHOLAUS NEWELL AS A PSC

View Document

02/12/202 December 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL SEETUL

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

20/11/2020 November 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN NEWELL

View Document

20/11/2020 November 2020 APPOINTMENT TERMINATED, DIRECTOR OLUWATOSIN OLUMUYIWA

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/03/204 March 2020 CESSATION OF SALMAN SAMAD AS A PSC

View Document

04/03/204 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN NEWELL

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR SALMAN SAMAD

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR HASSAN SUDI

View Document

04/07/194 July 2019 DIRECTOR APPOINTED PAUL UDESH KUMAR SEETUL

View Document

02/07/192 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALMAN SAMAD

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR SALMAN SAMAD

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MR. HASSAN ABDULLAHI SUDI

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED STEPHEN NICHOLAUS NEWELL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR SREEKANTH PANDETI

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

01/12/171 December 2017 REGISTERED OFFICE CHANGED ON 01/12/2017 FROM AMBA HOUSE 15 COLLEGE ROAD HARROW MIDDLESEX HA1 1BA ENGLAND

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MR GANESH VENUGOPAL

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MR SREEKANTH PANDETI

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED MR OLUWATOSIN OLUROTIMI OLUMUYIWA

View Document

07/04/177 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information