SKY HI LIMITED

Cvr Global Llp Town Wall House Cvr Global Llp Town Wall House, Colchester, CO3 3AD, Essex
StatusDISSOLVED
Company No.06953991
CategoryPrivate Limited Company
Incorporated07 Jul 2009
Age15 years, 3 days
JurisdictionEngland Wales
Dissolution27 Dec 2021
Years2 years, 6 months, 14 days

SUMMARY

SKY HI LIMITED is an dissolved private limited company with number 06953991. It was incorporated 15 years, 3 days ago, on 07 July 2009 and it was dissolved 2 years, 6 months, 14 days ago, on 27 December 2021. The company address is Cvr Global Llp Town Wall House Cvr Global Llp Town Wall House, Colchester, CO3 3AD, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 27 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 27 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 May 2021

Action Date: 01 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2020

Action Date: 20 May 2020

Category: Address

Type: AD01

Change date: 2020-05-20

Old address: Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD

New address: Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD

Documents

View document PDF

Resolution

Date: 15 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2020

Action Date: 29 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-29

Old address: 26 Romney Road Bournemouth BH10 6JR

New address: Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 21 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 07 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2015

Action Date: 07 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2014

Action Date: 07 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2013

Action Date: 07 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2012

Action Date: 07 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-07

Documents

View document PDF

Appoint person director company with name

Date: 30 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs. Ritu Rathor

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2011

Action Date: 07 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2010

Action Date: 07 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-07

Documents

View document PDF

Change person secretary company with change date

Date: 23 Jul 2010

Action Date: 07 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-07-07

Officer name: Ms Ritu Rathor

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2010

Action Date: 07 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-07

Officer name: Mr Gagandeep Singh

Documents

View document PDF

Incorporation company

Date: 07 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COWORKIES LTD

9, ARLINGTON PARK MANSIONS ARLINGTON PARK MANSIONS,LONDON,W4 4HE

Number:10022223
Status:ACTIVE
Category:Private Limited Company

MWS PROJECT SOLUTIONS LIMITED

34 GOODMANHAM WAY,COTTINGHAM,HU16 5LJ

Number:06945436
Status:ACTIVE
Category:Private Limited Company

RAGTAG & TWIST LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11718686
Status:ACTIVE
Category:Private Limited Company

SALON ONE HAIR & BEAUTY LIMITED

FIRST FLOOR,LIVERPOOL,L2 4SJ

Number:11465171
Status:ACTIVE
Category:Private Limited Company

SELECT AEROSPACE TECHNOLOGIES LIMITED

HAYLES BRIDGE OFFICES,CHEAM,SM2 6JT

Number:04785063
Status:ACTIVE
Category:Private Limited Company

STRETEVOID LIMITED

GROVE HOUSE,BRISTOL,BS6 6UL

Number:02606471
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source