SKYGEM ENTERPRISES LIMITED
Status | DISSOLVED |
Company No. | 04626854 |
Category | Private Limited Company |
Incorporated | 02 Jan 2003 |
Age | 21 years, 5 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 01 Jun 2021 |
Years | 3 years, 6 days |
SUMMARY
SKYGEM ENTERPRISES LIMITED is an dissolved private limited company with number 04626854. It was incorporated 21 years, 5 months, 5 days ago, on 02 January 2003 and it was dissolved 3 years, 6 days ago, on 01 June 2021. The company address is 95 Oakhill Road, Doncaster, DN2 5NY, South Yorkshire.
Company Fillings
Gazette dissolved voluntary
Date: 01 Jun 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Mar 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2020
Action Date: 02 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-02
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2019
Action Date: 02 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-02
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2018
Action Date: 02 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-02
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change person director company with change date
Date: 18 Jan 2017
Action Date: 18 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Thomas Kirk
Change date: 2017-01-18
Documents
Confirmation statement with updates
Date: 18 Jan 2017
Action Date: 02 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-02
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2016
Action Date: 02 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-02
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2015
Action Date: 02 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-02
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2014
Action Date: 02 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-02
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Change registered office address company with date old address
Date: 22 Oct 2013
Action Date: 22 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-22
Old address: 93 Oakhill Road Doncaster South Yorkshire DN2 5NY
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2013
Action Date: 02 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-02
Documents
Termination director company with name
Date: 01 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Kirk
Documents
Termination secretary company with name
Date: 01 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Kirk
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2012
Action Date: 02 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-02
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2011
Action Date: 02 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-02
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2010
Action Date: 02 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-02
Documents
Change person director company with change date
Date: 03 Feb 2010
Action Date: 03 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-03
Officer name: James Michael Kirk
Documents
Change person director company with change date
Date: 03 Feb 2010
Action Date: 03 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Thomas Kirk
Change date: 2010-02-03
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 13 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 17 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/08; full list of members
Documents
Legacy
Date: 16 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / james kirk / 30/11/2007
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 14 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/07; full list of members
Documents
Legacy
Date: 24 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/06; full list of members
Documents
Legacy
Date: 14 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 14/12/06 from: room 5 medical mess royal haslar hospital gosport hampshire PO12 2AA
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 01 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/05; full list of members
Documents
Legacy
Date: 01 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 02 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 02/11/04 from: 25 wooton esher park avenue esher surrey KT10 9NP
Documents
Legacy
Date: 29 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/04; full list of members
Documents
Legacy
Date: 10 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 10/12/03 from: room 1 boughton corridor northampton general hospital cliftonville northampton northamptonshire NN1 5BD
Documents
Legacy
Date: 09 May 2003
Category: Address
Type: 287
Description: Registered office changed on 09/05/03 from: c/o pharmacy department northampton general hospital cliftonville northampton NN1 5BD
Documents
Legacy
Date: 09 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 05/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN
Documents
Some Companies
222 STEVENTON ROAD,ABINGDON,OX13 6RN
Number: | 05778137 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEDFORD HOUSE 1 REGAL LANE,CAMBRIDGE,CB7 5BA
Number: | 06604491 |
Status: | ACTIVE |
Category: | Private Limited Company |
224 WOODHORN ROAD,ASHINGTON,NE63 9ES
Number: | 09909330 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 VERNON GROVE,DROITWICH,WR9 9LQ
Number: | 07494918 |
Status: | ACTIVE |
Category: | Private Limited Company |
LA PETITE PARISIENNE (1971) LIMITED
FILIA WOODS,PURLEY,CR8 3AD
Number: | 01004263 |
Status: | ACTIVE |
Category: | Private Limited Company |
AIRPORT HOUSE,CROYDON,CR0 0XZ
Number: | 03910047 |
Status: | ACTIVE |
Category: | Private Limited Company |