SKYTHIANS EDUCATIONAL TRST LIMITED

Company Documents

DateDescription
18/01/2218 January 2022 Return of final meeting in a creditors' voluntary winding up

View Document

21/06/2121 June 2021 Appointment of a voluntary liquidator

View Document

21/06/2121 June 2021 Removal of liquidator by court order

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM CLARENDON HOUSE 20-22 AYLESBURY END BEACONSFIELD BUCKS HP9 1LW

View Document

11/01/1911 January 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/01/1911 January 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

11/01/1911 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MR IAN FREDERICK HALLIFAX

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR SUNDEEP SALINS

View Document

13/12/1713 December 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/11/177 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/11/2017

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

07/11/177 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN FREDERICK HALLIFAX

View Document

30/10/1730 October 2017 CURRSHO FROM 30/10/2016 TO 29/10/2016

View Document

31/07/1731 July 2017 PREVSHO FROM 31/10/2016 TO 30/10/2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/09/1613 September 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CULHAM

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED MR TIMOTHY CULHAM

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED MR SUNDEEP MICHAEL SALINS

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, DIRECTOR IAN HALLIFAX

View Document

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

02/02/162 February 2016 DISS40 (DISS40(SOAD))

View Document

01/02/161 February 2016 Annual return made up to 3 October 2015 with full list of shareholders

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

16/03/1516 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

03/03/153 March 2015 Annual return made up to 3 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

03/10/133 October 2013 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