SKYFALL CONSULTANCY LIMITED

Company Documents

DateDescription
13/01/2313 January 2023 Final Gazette dissolved following liquidation

View Document

13/01/2313 January 2023 Final Gazette dissolved following liquidation

View Document

13/10/2213 October 2022 Return of final meeting in a creditors' voluntary winding up

View Document

13/01/2213 January 2022 Statement of affairs

View Document

10/01/2210 January 2022 Registered office address changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN United Kingdom to Suite 2 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT on 2022-01-10

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Appointment of a voluntary liquidator

View Document

10/01/2210 January 2022 Resolutions

View Document

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/12/1912 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN SEAN FLUDE / 07/12/2019

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM ONE BELL LANE LEWES EAST SUSSEX BN7 1JU

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN SEAN FLUDE / 11/02/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/09/1810 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/10/179 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN SEAN FLUDE / 18/01/2015

View Document

16/02/1616 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/02/152 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/10/1414 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN SEAN FLUDE / 09/09/2013

View Document

11/02/1411 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

17/01/1317 January 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