SKYEWARD CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 08472391 |
Category | Private Limited Company |
Incorporated | 03 Apr 2013 |
Age | 11 years, 3 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 07 Jan 2020 |
Years | 4 years, 6 months, 25 days |
SUMMARY
SKYEWARD CONSULTING LIMITED is an dissolved private limited company with number 08472391. It was incorporated 11 years, 3 months, 28 days ago, on 03 April 2013 and it was dissolved 4 years, 6 months, 25 days ago, on 07 January 2020. The company address is Chestnuts Main Street Chestnuts Main Street, Rye, TN31 6RS, East Sussex, England.
Company Fillings
Gazette dissolved voluntary
Date: 07 Jan 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Oct 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change account reference date company previous shortened
Date: 23 Sep 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA01
Made up date: 2019-12-31
New date: 2019-06-30
Documents
Confirmation statement with updates
Date: 03 Apr 2019
Action Date: 03 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-03
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 22 Apr 2018
Action Date: 03 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-03
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 03 Apr 2017
Action Date: 03 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-03
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2016
Action Date: 13 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-13
Old address: Chestnuts Main Street Main Street Beckley Rye East Sussex TN31 6RS England
New address: Chestnuts Main Street Beckley Rye East Sussex TN31 6RS
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2016
Action Date: 03 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-03
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2016
Action Date: 21 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-21
Old address: Chesnuts Main Street Beckley Rye East Sussex TN31 6RS
New address: Chestnuts Main Street Main Street Beckley Rye East Sussex TN31 6RS
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 19 Apr 2016
Action Date: 18 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-18
Officer name: Mrs Tara Catherine Regan Overton
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2015
Action Date: 03 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-03
Documents
Change person director company with change date
Date: 21 Apr 2015
Action Date: 20 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-20
Officer name: Tara Catherine Regan
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2015
Action Date: 20 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-20
Old address: Flat 5 Woodfield 34 Southend Road Beckenham Kent BR3 5AA
New address: Chesnuts Main Street Beckley Rye East Sussex TN31 6RS
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 16 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2014
Action Date: 03 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-03
Documents
Change registered office address company with date old address
Date: 15 Apr 2013
Action Date: 15 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-15
Old address: Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom
Documents
Change account reference date company current shortened
Date: 03 Apr 2013
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2014-04-30
New date: 2013-12-31
Documents
Some Companies
21 HYDE PARK ROAD,LEEDS,LS6 1PY
Number: | 10423523 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BANKFOOT ROAD,BROMLEY,BR1 5PP
Number: | 11743371 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUEENS COURT 9-17 EASTERN ROAD,ROMFORD,RM1 3NH
Number: | 08662459 |
Status: | ACTIVE |
Category: | Private Limited Company |
S HARRISON SITE ENGINEERING LTD
1 MAGNOLIA COURT,DURHAM,DH7 9NY
Number: | 11544995 |
Status: | ACTIVE |
Category: | Private Limited Company |
STOCK BREEDERS MEAT COMPANY,LIMITED(THE)
C/O TOWERS THOMPSON 3-5 TOWER HOUSE,HODDESDON,EN11 8UR
Number: | 00125098 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUGAR PLUM FAIRY CAKES LIMITED
25 HOLMSTALL AVENUE,EDGWARE,HA8 5JQ
Number: | 08619128 |
Status: | ACTIVE |
Category: | Private Limited Company |