SKYLAB GROUP LTD

Company Documents

DateDescription
26/07/2426 July 2024 Final Gazette dissolved following liquidation

View Document

26/04/2426 April 2024 Return of final meeting in a members' voluntary winding up

View Document

08/04/238 April 2023 Resolutions

View Document

08/04/238 April 2023 Resolutions

View Document

08/04/238 April 2023 Declaration of solvency

View Document

08/04/238 April 2023 Appointment of a voluntary liquidator

View Document

06/04/236 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

04/04/234 April 2023 Registered office address changed from 7 & 8 Church Street Wimborne Dorset BH21 1JH England to Frp Advisory Trading Limited Mountbatten House Grosvenor Square Southampton Hampshire SO15 2RP on 2023-04-04

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

23/01/2323 January 2023 Previous accounting period extended from 2022-04-30 to 2022-10-31

View Document

21/02/2221 February 2022 Termination of appointment of James Peter Edward Ready as a director on 2022-02-21

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM 38 HAWTHORN ROAD CHARLTON DOWN DORCHESTER DT2 9UH ENGLAND

View Document

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

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM 39 POOLE HILL BOURNEMOUTH BH2 5PW UNITED KINGDOM

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MR JAMES PETER EDWARD READY

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/06/169 June 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/04/151 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information