SKYBER DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
29/03/2229 March 2022 | Final Gazette dissolved via voluntary strike-off |
11/01/2211 January 2022 | First Gazette notice for voluntary strike-off |
11/01/2211 January 2022 | First Gazette notice for voluntary strike-off |
31/12/2131 December 2021 | Application to strike the company off the register |
30/01/2130 January 2021 | 31/03/20 UNAUDITED ABRIDGED |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/12/1822 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/06/1613 June 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
29/02/1629 February 2016 | PREVSHO FROM 31/05/2015 TO 31/03/2015 |
01/06/151 June 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/02/1527 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
16/05/1416 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
27/02/1427 February 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
20/05/1320 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
25/02/1325 February 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
10/05/1210 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
27/02/1227 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
18/07/1118 July 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
15/07/1115 July 2011 | APPOINTMENT TERMINATED, DIRECTOR MARC BAYLY |
15/07/1115 July 2011 | REGISTERED OFFICE CHANGED ON 15/07/2011 FROM 39 PARCANDOWR GRAMPOUND ROAD TRURO CORNWALL TR2 4TY UNITED KINGDOM |
15/07/1115 July 2011 | APPOINTMENT TERMINATED, SECRETARY LISA BAYLY |
25/02/1125 February 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
28/06/1028 June 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARC NATHAN BAYLY / 06/05/2010 |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN JULIAN / 06/05/2010 |
04/02/104 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
06/07/096 July 2009 | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS |
15/06/0915 June 2009 | REGISTERED OFFICE CHANGED ON 15/06/2009 FROM KELSALL STEELE LTD UNIT A WOODLANDS COURT TRURO BUSINESS PARK TRURO CORNWALL TR4 9NH |
06/05/086 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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