SKYMARKET LIMITED

03342770
3RD FLOOR 11-21 PAUL STREET LONDON EC2A 4JU

Documents

Documents
Date Category Description Pages
10 Mar 2020 gazette Gazette Dissolved Voluntary 1 Buy now
24 Dec 2019 gazette Gazette Notice Voluntary 1 Buy now
16 Dec 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Oct 2019 accounts Annual Accounts 7 Buy now
08 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2018 accounts Annual Accounts 7 Buy now
04 Sep 2018 officers Appointment of director (Mr Scott Thomas Cunningham) 2 Buy now
04 Sep 2018 officers Termination of appointment of director (Richard Strachan Logan) 1 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2018 officers Appointment of secretary (Mr Andrew James Mcdonald) 2 Buy now
05 Feb 2018 officers Termination of appointment of secretary (Bruce Alexander Hall) 1 Buy now
22 Dec 2017 accounts Annual Accounts 7 Buy now
11 Apr 2017 officers Termination of appointment of director (Sarah Haran) 1 Buy now
10 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jan 2017 accounts Annual Accounts 7 Buy now
26 Apr 2016 annual-return Annual Return 4 Buy now
04 Oct 2015 accounts Annual Accounts 11 Buy now
09 Apr 2015 annual-return Annual Return 4 Buy now
29 Dec 2014 accounts Annual Accounts 14 Buy now
30 Apr 2014 annual-return Annual Return 4 Buy now
31 Dec 2013 accounts Annual Accounts 18 Buy now
13 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 May 2013 annual-return Annual Return 4 Buy now
20 Sep 2012 mortgage Particulars of a mortgage or charge 10 Buy now
19 Sep 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Aug 2012 officers Termination of appointment of director (James Barrington-Brown) 1 Buy now
30 Jul 2012 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 4 Buy now
26 Jul 2012 accounts Change Account Reference Date Company Current Extended 3 Buy now
25 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Jul 2012 officers Appointment of secretary (Mr Bruce Alexander Hall) 1 Buy now
25 Jul 2012 officers Appointment of director (Mrs Sarah Haran) 2 Buy now
25 Jul 2012 officers Appointment of director (Mr Angus Macsween) 2 Buy now
25 Jul 2012 officers Appointment of director (Mr Richard Strachan Logan) 2 Buy now
11 Jul 2012 accounts Annual Accounts 6 Buy now
02 Jul 2012 officers Termination of appointment of director (Pauline Selves) 1 Buy now
02 Jul 2012 officers Termination of appointment of secretary (Pauline Selves) 1 Buy now
04 Apr 2012 annual-return Annual Return 4 Buy now
24 Aug 2011 accounts Annual Accounts 10 Buy now
04 Apr 2011 annual-return Annual Return 4 Buy now
06 Aug 2010 accounts Annual Accounts 8 Buy now
16 Apr 2010 annual-return Annual Return 5 Buy now
16 Apr 2010 officers Change of particulars for secretary (Mrs Pauline Evelyn Antoinette Selves) 1 Buy now
16 Apr 2010 officers Change of particulars for director (Mrs Pauline Evelyn Antoinette Selves) 2 Buy now
19 Oct 2009 accounts Annual Accounts 10 Buy now
29 Sep 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
06 Apr 2009 annual-return Return made up to 02/04/09; full list of members 4 Buy now
06 Apr 2009 officers Director and secretary's change of particulars / pauline selves / 01/01/2008 1 Buy now
06 Apr 2009 officers Director's change of particulars / james barrington-brown / 01/01/2008 1 Buy now
23 Sep 2008 accounts Annual Accounts 9 Buy now
03 Apr 2008 annual-return Return made up to 02/04/08; full list of members 3 Buy now
21 Sep 2007 accounts Annual Accounts 9 Buy now
23 May 2007 annual-return Return made up to 31/03/07; full list of members 2 Buy now
16 Oct 2006 accounts Annual Accounts 9 Buy now
04 Aug 2006 address Registered office changed on 04/08/06 from: skymarket LIMITED suite 9A, coliseum business centre, riverside way, camberley, surrey GU15 3YL 1 Buy now
20 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
31 Mar 2006 annual-return Return made up to 31/03/06; full list of members 3 Buy now
27 Jul 2005 accounts Annual Accounts 9 Buy now
18 Apr 2005 annual-return Return made up to 01/04/05; full list of members 3 Buy now
04 May 2004 accounts Annual Accounts 9 Buy now
07 Apr 2004 annual-return Return made up to 01/04/04; full list of members 7 Buy now
04 Nov 2003 accounts Annual Accounts 8 Buy now
18 Apr 2003 annual-return Return made up to 01/04/03; full list of members 7 Buy now
17 Feb 2003 officers Director resigned 1 Buy now
06 Jan 2003 address Registered office changed on 06/01/03 from: 18 collingwood rise camberley surrey GU15 1NB 1 Buy now
31 Oct 2002 accounts Annual Accounts 7 Buy now
08 Oct 2002 capital Ad 23/08/02--------- £ si 60@1=60 £ ic 1000/1060 2 Buy now
08 Oct 2002 resolution Resolution 1 Buy now
08 Oct 2002 capital £ nc 1000/100000 23/08/02 1 Buy now
13 May 2002 officers New director appointed 1 Buy now
05 Apr 2002 annual-return Return made up to 01/04/02; full list of members 6 Buy now
03 May 2001 mortgage Particulars of mortgage/charge 4 Buy now
30 Mar 2001 annual-return Return made up to 01/04/01; full list of members 6 Buy now
30 Mar 2001 accounts Annual Accounts 12 Buy now
06 Jun 2000 mortgage Particulars of mortgage/charge 3 Buy now
11 Apr 2000 annual-return Return made up to 01/04/00; full list of members 6 Buy now
08 Mar 2000 accounts Annual Accounts 10 Buy now
26 Oct 1999 accounts Annual Accounts 12 Buy now
06 Jun 1999 annual-return Return made up to 01/04/99; full list of members 6 Buy now
12 Nov 1998 capital Ad 27/10/98--------- £ si 900@1=900 £ ic 100/1000 2 Buy now
02 Nov 1998 accounts Annual Accounts 5 Buy now
03 Jun 1998 officers Secretary resigned 1 Buy now
03 Jun 1998 officers New secretary appointed 2 Buy now
21 May 1998 annual-return Return made up to 01/04/98; full list of members 6 Buy now
16 Mar 1998 officers New director appointed 2 Buy now
06 May 1997 capital Ad 29/04/97--------- £ si 98@1=98 £ ic 2/100 2 Buy now
06 May 1997 accounts Accounting reference date shortened from 30/04/98 to 31/12/97 1 Buy now
27 Apr 1997 address Registered office changed on 27/04/97 from: 372 old street london EC1V 9LT 1 Buy now
27 Apr 1997 officers New secretary appointed 2 Buy now
27 Apr 1997 officers New director appointed 2 Buy now
27 Apr 1997 officers Secretary resigned 1 Buy now
27 Apr 1997 officers Director resigned 1 Buy now
01 Apr 1997 incorporation Incorporation Company 12 Buy now