SKYLINE REMOVALS LIMITED

Company Documents

DateDescription
22/08/2322 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

22/08/2322 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

02/03/232 March 2023 Termination of appointment of Bilal Chaudhry as a director on 2023-02-28

View Document

02/03/232 March 2023 Micro company accounts made up to 2022-05-31

View Document

02/03/232 March 2023 Appointment of Mr Humza Mir as a director on 2023-02-28

View Document

02/03/232 March 2023 Notification of Humza Mir as a person with significant control on 2023-02-28

View Document

02/03/232 March 2023 Cessation of Bilal Chaudhry as a person with significant control on 2023-02-28

View Document

16/09/2216 September 2022 Registered office address changed from 141 Morden Road Mitcham CR4 4DG England to 33 Carew Road Thornton Heath CR7 7RF on 2022-09-16

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 13/03/21, WITH UPDATES

View Document

25/03/2125 March 2021 DIRECTOR APPOINTED MR ALI RAZA

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

11/08/1911 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

06/05/196 May 2019 SECRETARY APPOINTED MISS ASIYA BEGUM

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BILAL CHAUDHRY / 05/01/2019

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

13/01/1813 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/05/1713 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

13/05/1713 May 2017 REGISTERED OFFICE CHANGED ON 13/05/2017 FROM 110 CAMBERWELL ROAD LONDON SE5 0EE ENGLAND

View Document

29/10/1629 October 2016 REGISTERED OFFICE CHANGED ON 29/10/2016 FROM 110 CAMBERWELL ROAD CAMBERWELL ROAD LONDON SE5 0EE ENGLAND

View Document

29/10/1629 October 2016 REGISTERED OFFICE CHANGED ON 29/10/2016 FROM 7 WASHINGTON ROAD LONDON E6 1AJ UNITED KINGDOM

View Document

04/05/164 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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