SKYGATE LIMITED
Company Documents
| Date | Description |
|---|---|
| 02/07/242 July 2024 | Final Gazette dissolved via voluntary strike-off |
| 02/07/242 July 2024 | Final Gazette dissolved via voluntary strike-off |
| 16/04/2416 April 2024 | First Gazette notice for voluntary strike-off |
| 16/04/2416 April 2024 | First Gazette notice for voluntary strike-off |
| 04/04/244 April 2024 | Application to strike the company off the register |
| 30/01/2430 January 2024 | Accounts for a dormant company made up to 2023-04-30 |
| 06/10/236 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 01/02/231 February 2023 | Accounts for a dormant company made up to 2022-04-30 |
| 03/10/223 October 2022 | Confirmation statement made on 2022-09-30 with no updates |
| 27/01/2227 January 2022 | Accounts for a dormant company made up to 2021-04-30 |
| 04/10/214 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
| 10/02/2110 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
| 03/12/203 December 2020 | CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 29/01/2029 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
| 14/11/1914 November 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES |
| 05/02/195 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
| 10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES |
| 05/02/185 February 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES |
| 02/02/172 February 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 |
| 28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
| 09/02/169 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 |
| 27/10/1527 October 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
| 13/02/1513 February 2015 | 30/04/14 TOTAL EXEMPTION FULL |
| 05/11/145 November 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
| 03/02/143 February 2014 | 30/04/13 TOTAL EXEMPTION FULL |
| 19/11/1319 November 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
| 06/02/136 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 23/10/1223 October 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
| 16/10/1216 October 2012 | REGISTERED OFFICE CHANGED ON 16/10/2012 FROM BATCHWORTH HOUSE CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1JE UNITED KINGDOM |
| 02/02/122 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 21/11/1121 November 2011 | Annual return made up to 30 September 2011 with full list of shareholders |
| 27/10/1027 October 2010 | CURRSHO FROM 30/09/2011 TO 30/04/2011 |
| 11/10/1011 October 2010 | DIRECTOR APPOINTED MR JEREMY DERRICK HOOKER |
| 11/10/1011 October 2010 | REGISTERED OFFICE CHANGED ON 11/10/2010 FROM 6 THE MEAD BUSINESS CENTRE MEAD LANE HERTFORD SG13 7BJ UNITED KINGDOM |
| 11/10/1011 October 2010 | APPOINTMENT TERMINATED, DIRECTOR JOANNA SABAN |
| 30/09/1030 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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