CURRENCY SKY LTD
Status | DISSOLVED |
Company No. | 08959168 |
Category | Private Limited Company |
Incorporated | 26 Mar 2014 |
Age | 10 years, 4 months |
Jurisdiction | England Wales |
Dissolution | 28 May 2024 |
Years | 1 month, 29 days |
SUMMARY
CURRENCY SKY LTD is an dissolved private limited company with number 08959168. It was incorporated 10 years, 4 months ago, on 26 March 2014 and it was dissolved 1 month, 29 days ago, on 28 May 2024. The company address is The Bridge The Bridge, Richmond, TW9 2RD, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 16 Apr 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 12 Jul 2023
Action Date: 28 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-28
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2022
Action Date: 28 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-28
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2021
Action Date: 21 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-21
Old address: Causeway House the Causeway Teddington TW11 0JR England
New address: The Bridge 7B Parkshot Richmond TW9 2rd
Documents
Accounts with accounts type micro entity
Date: 22 Jul 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Gazette filings brought up to date
Date: 15 Jul 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 14 Jul 2021
Action Date: 28 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-28
Documents
Confirmation statement with no updates
Date: 28 Jul 2020
Action Date: 28 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-28
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2020
Action Date: 28 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-28
Old address: Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY
New address: Causeway House the Causeway Teddington TW11 0JR
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2019
Action Date: 28 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-28
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 28 Jun 2018
Action Date: 28 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-28
Documents
Notification of a person with significant control
Date: 28 Jun 2018
Action Date: 21 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James D'arcy Graham
Notification date: 2018-06-21
Documents
Cessation of a person with significant control
Date: 28 Jun 2018
Action Date: 21 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jason Paul Tunui
Cessation date: 2018-06-21
Documents
Appoint person director company with name date
Date: 28 Jun 2018
Action Date: 21 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James D'arcy Graham
Appointment date: 2018-06-21
Documents
Termination director company with name termination date
Date: 28 Jun 2018
Action Date: 21 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sophia Tunui
Termination date: 2018-06-21
Documents
Confirmation statement with no updates
Date: 26 Mar 2018
Action Date: 26 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-26
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 27 Mar 2017
Action Date: 26 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-26
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2016
Action Date: 26 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-26
Documents
Certificate change of name company
Date: 19 Nov 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jpt trading LIMITED\certificate issued on 19/11/15
Documents
Termination director company with name termination date
Date: 19 Nov 2015
Action Date: 18 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Paul Tunui
Termination date: 2015-11-18
Documents
Termination director company with name termination date
Date: 19 Nov 2015
Action Date: 18 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Paul Tunui
Termination date: 2015-11-18
Documents
Appoint person director company with name date
Date: 19 Nov 2015
Action Date: 18 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sophia Tunui
Appointment date: 2015-11-18
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2015
Action Date: 26 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-26
Documents
Some Companies
166 HARROW WAY,WATFORD,WD19 5ER
Number: | 11539139 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 ALCONBURY WALK,MANCHESTER,M9 0GN
Number: | 11556255 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10066217 |
Status: | ACTIVE |
Category: | Private Limited Company |
JESUS DIVINE SHINING LIGHT INTERNATIONAL GROWTH ORGANISATION MINISTRY LIMITED
49 RUSSET CRESCENT,LONDON,N7 9TD
Number: | 11426795 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
64 NORMAN ROAD,SWINDON,SN2 1AX
Number: | 09055584 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIBRA HOUSE,LONDON,N9 9PA
Number: | 06875767 |
Status: | ACTIVE |
Category: | Private Limited Company |