SKYTEL TELECOMMUNICATIONS LTD

Winnington House 2 Woodberry Grove Winnington House 2 Woodberry Grove, London, N12 0DR
StatusDISSOLVED
Company No.06058043
CategoryPrivate Limited Company
Incorporated19 Jan 2007
Age17 years, 4 months, 2 days
JurisdictionEngland Wales
Dissolution05 May 2015
Years9 years, 16 days

SUMMARY

SKYTEL TELECOMMUNICATIONS LTD is an dissolved private limited company with number 06058043. It was incorporated 17 years, 4 months, 2 days ago, on 19 January 2007 and it was dissolved 9 years, 16 days ago, on 05 May 2015. The company address is Winnington House 2 Woodberry Grove Winnington House 2 Woodberry Grove, London, N12 0DR.



Company Fillings

Gazette dissolved voluntary

Date: 05 May 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Jan 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jan 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2014

Action Date: 19 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-19

Documents

View document PDF

Accounts with made up date

Date: 03 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2013

Action Date: 19 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-19

Documents

View document PDF

Accounts with made up date

Date: 16 Nov 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Feb 2012

Action Date: 31 Jan 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-01-31

Officer name: Temple Secretaries Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2012

Action Date: 19 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-19

Documents

View document PDF

Accounts with made up date

Date: 03 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jun 2011

Action Date: 07 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-07

Old address: 788-790 Finchley Road London NW11 7TJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2011

Action Date: 19 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-19

Documents

View document PDF

Accounts with made up date

Date: 08 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2010

Action Date: 19 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-19

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Temple Secretaries Limited

Change date: 2009-10-01

Documents

View document PDF

Accounts with made up date

Date: 08 Jan 2010

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/01/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 17 Oct 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed michael andrew gray

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director company directors LIMITED

Documents

View document PDF

Legacy

Date: 15 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/01/08; full list of members

Documents

View document PDF

Incorporation company

Date: 19 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

46 ST GEORGES TERRACE MANAGEMENT COMPANY LIMITED

2ND FLOOR 49 ST GEORGES TER,N/CLE UPON TYNE,NE2 2SX

Number:10939215
Status:ACTIVE
Category:Private Limited Company

AFM TECHNOLOGY CO., LTD.

CHURCHILL HOUSE,LONDON,EC1V 9BW

Number:09554056
Status:ACTIVE
Category:Private Limited Company

ARTISAN HARDWOOD FLOORING LTD

1 AUCHINGRAMONT ROAD,HAMILTON,ML3 6JP

Number:SC413100
Status:ACTIVE
Category:Private Limited Company

FABER COEPTIS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11882599
Status:ACTIVE
Category:Private Limited Company

MARCHMONT MEDIA LTD

1ST FLOOR,LONDON,WC1H 9RG

Number:05701633
Status:ACTIVE
Category:Private Limited Company

SATURDAY FROST LIMITED

35 NEWLYN WAY,POOLE,BH12 4EA

Number:07899084
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