SKY-WAY.CO (UK) LTD

10143397
THE GRANGE, C/O VONEUS 100 HIGH STREET SOUTHGATE LONDON N14 6BN

Documents

Documents
Date Category Description Pages
14 Feb 2023 gazette Gazette Dissolved Voluntary 1 Buy now
04 Nov 2022 officers Termination of appointment of director (Robert Kim Mansfield) 1 Buy now
31 Oct 2022 officers Appointment of director (Mr Edward Dannan) 2 Buy now
09 Aug 2022 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
19 Jul 2022 gazette Gazette Notice Voluntary 1 Buy now
07 Jul 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
06 Jul 2022 accounts Annual Accounts 9 Buy now
06 Jul 2022 accounts Annual Accounts 9 Buy now
06 Jul 2022 accounts Annual Accounts 9 Buy now
25 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jan 2022 accounts Annual Accounts 4 Buy now
19 Oct 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Jun 2021 officers Appointment of director (Mr Robert Kim Mansfield) 2 Buy now
05 Jun 2021 officers Termination of appointment of secretary 1 Buy now
01 Jun 2021 officers Termination of appointment of director (David Alastair Smyth) 1 Buy now
01 Jun 2021 officers Termination of appointment of secretary (David Smyth) 1 Buy now
07 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Apr 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Apr 2021 accounts Annual Accounts 4 Buy now
25 Feb 2021 officers Termination of appointment of secretary (Graham Wallace) 1 Buy now
24 Feb 2021 officers Termination of appointment of director (Graham Alexander Drummond Wallace) 1 Buy now
24 Feb 2021 officers Appointment of director (Mr Steven John Leighton) 2 Buy now
24 Feb 2021 officers Appointment of director (Mr David Alastair Smyth) 2 Buy now
24 Feb 2021 officers Appointment of secretary (Mr David Smyth) 2 Buy now
12 Jan 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
01 Dec 2020 gazette Gazette Notice Compulsory 1 Buy now
08 Sep 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Dec 2019 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
19 Nov 2019 gazette Gazette Notice Compulsory 1 Buy now
22 Jun 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Apr 2019 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
05 Mar 2019 gazette Gazette Notice Compulsory 1 Buy now
24 Aug 2018 officers Termination of appointment of director (Gareth Scott Burgess) 1 Buy now
23 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Apr 2018 officers Appointment of director (Mr Graham Wallace) 2 Buy now
11 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Apr 2018 officers Appointment of secretary (Mr Graham Wallace) 2 Buy now
24 Jan 2018 accounts Annual Accounts 6 Buy now
24 Jan 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Apr 2016 incorporation Incorporation Company 7 Buy now