S. K. Y. ENTERPRISE UK LTD
Status | DISSOLVED |
Company No. | 05528728 |
Category | Private Limited Company |
Incorporated | 05 Aug 2005 |
Age | 18 years, 10 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 15 Mar 2022 |
Years | 2 years, 3 months, 1 day |
SUMMARY
S. K. Y. ENTERPRISE UK LTD is an dissolved private limited company with number 05528728. It was incorporated 18 years, 10 months, 11 days ago, on 05 August 2005 and it was dissolved 2 years, 3 months, 1 day ago, on 15 March 2022. The company address is C/O LEIGH ADAMS LIMITED C/O LEIGH ADAMS LIMITED, Potters Bar, EN6 5BS, Hertfordshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 15 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 25 Mar 2021
Action Date: 25 Mar 2021
Category: Address
Type: AD01
Old address: Handel House 95 High Street Edgware Middlesex HA8 7DB United Kingdom
Change date: 2021-03-25
New address: Maple House High Street Potters Bar Hertfordshire EN6 5BS
Documents
Liquidation voluntary appointment of liquidator
Date: 25 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 25 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 25 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with no updates
Date: 28 Jan 2020
Action Date: 06 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-06
Documents
Gazette filings brought up to date
Date: 11 Dec 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type audited abridged
Date: 10 Dec 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Mortgage satisfy charge full
Date: 28 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 055287280002
Documents
Termination director company with name termination date
Date: 31 Jul 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-01
Officer name: Hitoshi Usami
Documents
Confirmation statement with updates
Date: 28 Jan 2019
Action Date: 06 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-06
Documents
Accounts with accounts type small
Date: 13 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2018
Action Date: 29 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-29
New address: Handel House 95 High Street Edgware Middlesex HA8 7DB
Old address: Unit B Alpha House 158 Garth Road Morden Surrey SM4 4TQ
Documents
Cessation of a person with significant control
Date: 26 Mar 2018
Action Date: 01 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-04-01
Psc name: Asrapport Dining Co., Ltd
Documents
Notification of a person with significant control
Date: 23 Mar 2018
Action Date: 01 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Atariya Foods Limited
Notification date: 2017-04-01
Documents
Confirmation statement with no updates
Date: 08 Jan 2018
Action Date: 06 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-06
Documents
Mortgage satisfy charge full
Date: 30 Sep 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type audited abridged
Date: 12 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person secretary company with change date
Date: 21 Jun 2017
Action Date: 16 Jun 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Ryuko Saito
Change date: 2017-06-16
Documents
Termination director company with name termination date
Date: 23 May 2017
Action Date: 16 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kuniaki Ohdan
Termination date: 2017-05-16
Documents
Appoint person director company with name date
Date: 19 May 2017
Action Date: 15 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-15
Officer name: Mr Itsuro Kubo
Documents
Appoint person director company with name date
Date: 10 Apr 2017
Action Date: 03 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-03
Officer name: Mr Hitoshi Usami
Documents
Termination director company with name termination date
Date: 04 Apr 2017
Action Date: 04 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yasuki Kitabayashi
Termination date: 2017-04-04
Documents
Confirmation statement with updates
Date: 12 Jan 2017
Action Date: 06 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-06
Documents
Accounts with accounts type small
Date: 08 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2016
Action Date: 06 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-06
Documents
Change account reference date company current shortened
Date: 11 Dec 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2016-03-31
New date: 2015-12-31
Documents
Appoint person secretary company with name date
Date: 11 Aug 2015
Action Date: 14 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Ryuko Saito
Appointment date: 2015-07-14
Documents
Appoint person director company with name date
Date: 11 Aug 2015
Action Date: 14 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-14
Officer name: Mr Kuniaki Ohdan
Documents
Appoint person director company with name date
Date: 11 Aug 2015
Action Date: 14 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Masanori Morishita
Appointment date: 2015-07-14
Documents
Appoint person director company with name date
Date: 11 Aug 2015
Action Date: 14 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-14
Officer name: Mr Shusaku Higaki
Documents
Termination director company with name termination date
Date: 11 Aug 2015
Action Date: 14 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-14
Officer name: Kazuo Tasaka
Documents
Termination director company with name termination date
Date: 11 Aug 2015
Action Date: 14 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-14
Officer name: Shinichi Sakai
Documents
Termination secretary company with name termination date
Date: 11 Aug 2015
Action Date: 14 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Shinichi Sakai
Termination date: 2015-07-14
Documents
Accounts with accounts type small
Date: 28 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company current shortened
Date: 27 Mar 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-08-31
New date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2015
Action Date: 06 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-06
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Mortgage create with deed with charge number
Date: 12 Mar 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 055287280002
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2014
Action Date: 06 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-06
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2013
Action Date: 05 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-05
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2012
Action Date: 05 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-05
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2011
Action Date: 05 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-05
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2010
Action Date: 05 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-05
Documents
Change person director company with change date
Date: 30 Aug 2010
Action Date: 05 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-05
Officer name: Mr. Yasuki Kitabayashi
Documents
Change person director company with change date
Date: 30 Aug 2010
Action Date: 05 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-05
Officer name: Kazuo Tasaka
Documents
Change person director company with change date
Date: 30 Aug 2010
Action Date: 05 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Shinichi Sakai
Change date: 2010-08-05
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 27 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/08/09; full list of members
Documents
Certificate change of name company
Date: 09 Apr 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed miura-ya LIMITED\certificate issued on 14/04/09
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 17 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 17/11/2008 from 625-627 kingston road raynes park london SW20 8SA
Documents
Legacy
Date: 15 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/08/08; full list of members
Documents
Legacy
Date: 15 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / yasuki kitabayashi / 16/12/2007
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 31 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 31/01/08 from: 3 handle close edgware middlesex HA8 7QZ
Documents
Legacy
Date: 29 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 26 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/06; full list of members
Documents
Legacy
Date: 26 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Sep 2005
Category: Capital
Type: 88(2)R
Description: Ad 02/09/05--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 13 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
84 KATHERINE ROAD,LONDON,E6 1EN
Number: | 11814040 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANDREWS ELECTRICAL & BUILDING SERVICES LTD
TOWER HOUSE,POOLE,BH15 2JH
Number: | 07357415 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O PARAGON PARTNERS, CHURCHILL HOUSE, 137-139,LONDON,NW4 4DJ
Number: | 11099281 |
Status: | ACTIVE |
Category: | Private Limited Company |
245 ICENTRE,NEWPORT PAGNELL,MK16 9PY
Number: | 11578943 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 LINCOLN WAY,DAVENTRY,NN11 4SX
Number: | 11546275 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 CORNHILL,LONDON,EC3V 3QQ
Number: | OC301381 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |