EUROPEAN SKYTIME LIMITED

1 Radian Court 1 Radian Court, Milton Keynes, MK5 8PJ, Buckinghamshire
StatusINSOLVENCY-PROCEEDINGS
Company No.03897323
CategoryPrivate Limited Company
Incorporated20 Dec 1999
Age24 years, 5 months, 12 days
JurisdictionEngland Wales
Dissolution17 Mar 2014
Years10 years, 2 months, 15 days

SUMMARY

EUROPEAN SKYTIME LIMITED is an insolvency-proceedings private limited company with number 03897323. It was incorporated 24 years, 5 months, 12 days ago, on 20 December 1999 and it was dissolved 10 years, 2 months, 15 days ago, on 17 March 2014. The company address is 1 Radian Court 1 Radian Court, Milton Keynes, MK5 8PJ, Buckinghamshire.



Company Fillings

Change registered office address company with date old address new address

Date: 11 May 2024

Action Date: 11 May 2024

Category: Address

Type: AD01

Change date: 2024-05-11

New address: 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ

Old address: 93 Tabernacle Street London EC2A 4BA

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Nov 2023

Action Date: 26 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-10-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-20

Old address: Unit 1 First Floor Brooke Business Centre Cowley Mill Road Uxbridge UB8 2FX

New address: 93 Tabernacle Street London EC2A 4BA

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Dec 2022

Action Date: 26 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-10-26

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 25 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2022

Action Date: 09 May 2022

Category: Address

Type: AD01

New address: Unit 1 First Floor Brooke Business Centre Cowley Mill Road Uxbridge UB8 2FX

Change date: 2022-05-09

Old address: 77a Alma Road Clifton Bristol Avon BS8 2DP

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Dec 2021

Action Date: 26 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-10-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Dec 2020

Action Date: 26 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-10-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Jan 2020

Action Date: 26 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-10-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Jan 2019

Action Date: 26 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-10-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Jan 2018

Action Date: 26 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-10-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2016

Action Date: 09 Nov 2016

Category: Address

Type: AD01

New address: 77a Alma Road Clifton Bristol Avon BS8 2DP

Change date: 2016-11-09

Old address: St Andrew House 119-121 the Headrow Leeds West Yorkshire LS1 5JW

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 04 Nov 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Nov 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Restoration order of court

Date: 23 Aug 2016

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved liquidation

Date: 17 Mar 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 17 Dec 2013

Action Date: 12 Dec 2013

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2013-12-12

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 17 Dec 2013

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 22 Jul 2013

Action Date: 16 Jun 2013

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2013-06-16

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 08 Mar 2013

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration proposals

Date: 21 Feb 2013

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 14 Feb 2013

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Dec 2012

Action Date: 28 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-28

Old address: Terminal Building Gloucestershire Airport Staverton Cheltenham Gloucestershire GL51 6SR

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 27 Dec 2012

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Appoint person director company with name

Date: 15 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark William Winspear Stephenson

Documents

View document PDF

Capital name of class of shares

Date: 07 Aug 2012

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 07 Aug 2012

Action Date: 20 Jul 2012

Category: Capital

Type: SH01

Capital : 244 GBP

Date: 2012-07-20

Documents

View document PDF

Resolution

Date: 07 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 20 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Humphrey

Documents

View document PDF

Termination director company with name

Date: 20 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kelly Welsh

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Michael John Humphrey

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Edward Michael John Humphrey

Documents

View document PDF

Termination secretary company with name

Date: 18 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carol Westlake

Documents

View document PDF

Accounts with accounts type small

Date: 29 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2012

Action Date: 20 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2011

Action Date: 20 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-20

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2010

Action Date: 28 May 2010

Category: Capital

Type: SH01

Capital : 122 GBP

Date: 2010-05-28

Documents

View document PDF

Resolution

Date: 16 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2010

Action Date: 20 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-20

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Steven John Westlake

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Kelly Amber Welsh

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 31 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/07; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 12 Jul 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AAMD

Made up date: 2006-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 02 Jul 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Resolution

Date: 18 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 08 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/04; full list of members

Documents

View document PDF

Legacy

Date: 06 Apr 2004

Category: Capital

Type: 88(2)R

Description: Ad 20/12/03--------- £ si 98@1

Documents

View document PDF

Legacy

Date: 10 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Nov 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 09 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 04 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Feb 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 16 May 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/00 to 30/04/01

Documents

View document PDF

Legacy

Date: 21 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/00; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Jun 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jan 2000

Category: Address

Type: 287

Description: Registered office changed on 06/01/00 from: 2 cathedral road cardiff south glamorgan CF11 9RZ

Documents

View document PDF

Legacy

Date: 06 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jan 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jan 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 20 Dec 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMPLIFY CREATIVE MARKETING LIMITED

22 KIPLING CLOSE,FAREHAM,PO15 7LR

Number:04918530
Status:ACTIVE
Category:Private Limited Company

AVOCET MEWS MANAGEMENT COMPANY LIMITED

134 REDWALD ROAD,WOODBRIDGE,IP12 2TF

Number:03836393
Status:ACTIVE
Category:Private Limited Company

GOLDIVANTI LP

G/L 53 GATESIDE STREET,LARGS,KA30 9HS

Number:SL007452
Status:ACTIVE
Category:Limited Partnership

GREENKEY SYSTEMS LIMITED

GROUND FLOOR THE MALTINGS,ROCHFORD,SS4 1BB

Number:02975050
Status:ACTIVE
Category:Private Limited Company

PODGE PETS LTD

11 MANOR FIELDS,HORSHAM,RH13 6SN

Number:11348555
Status:ACTIVE
Category:Private Limited Company

TELDOC PROPERTIES (LOW HILL) LTD

2 WHEELEYS ROAD,BIRMINGHAM,B15 2LD

Number:10955443
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