@THE SKY-HIGH OFFICE LIMITED
Status | DISSOLVED |
Company No. | 07145433 |
Category | Private Limited Company |
Incorporated | 03 Feb 2010 |
Age | 14 years, 3 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 07 Sep 2021 |
Years | 2 years, 8 months, 16 days |
SUMMARY
@THE SKY-HIGH OFFICE LIMITED is an dissolved private limited company with number 07145433. It was incorporated 14 years, 3 months, 20 days ago, on 03 February 2010 and it was dissolved 2 years, 8 months, 16 days ago, on 07 September 2021. The company address is 38 Hardwicke Road, Hastings, TN34 3PF, East Sussex.
Company Fillings
Gazette dissolved voluntary
Date: 07 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Jun 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 27 Feb 2021
Action Date: 15 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-15
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 24 Feb 2020
Action Date: 15 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-15
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Termination director company with name termination date
Date: 24 Feb 2019
Action Date: 23 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katharina Ilse Rist
Termination date: 2019-02-23
Documents
Appoint person director company with name date
Date: 24 Feb 2019
Action Date: 23 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-23
Officer name: Mr. Stefan Horst Barthel
Documents
Confirmation statement with no updates
Date: 20 Feb 2019
Action Date: 15 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-15
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 05 Mar 2018
Action Date: 15 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-15
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Appoint person director company with name date
Date: 07 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr. Katharina Ilse Rist
Appointment date: 2017-08-01
Documents
Termination director company with name termination date
Date: 07 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stefan Horst Barthel
Termination date: 2017-08-01
Documents
Confirmation statement with updates
Date: 17 Feb 2017
Action Date: 15 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-15
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2017
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2016
Action Date: 15 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-15
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2015
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2015
Action Date: 15 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-15
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2015
Action Date: 15 Feb 2015
Category: Address
Type: AD01
Old address: 9 Brightfield Road London SE12 8QE
Change date: 2015-02-15
New address: 38 Hardwicke Road Hastings East Sussex TN34 3PF
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2014
Action Date: 03 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-03
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Resolution
Date: 21 Jun 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 06 May 2013
Action Date: 06 May 2013
Category: Address
Type: AD01
Old address: Po Box Mb7 City Business Park Somerset Place Plymouth Devon PL3 4BB United Kingdom
Change date: 2013-05-06
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2013
Action Date: 03 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-03
Documents
Accounts with accounts type dormant
Date: 01 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2012
Action Date: 03 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-03
Documents
Change person director company with change date
Date: 28 Feb 2012
Action Date: 01 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Stefan Horst Barthel
Change date: 2012-02-01
Documents
Accounts with accounts type dormant
Date: 10 Oct 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Change registered office address company with date old address
Date: 29 Sep 2011
Action Date: 29 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-29
Old address: City Business Park Unit 30a Somerset Place Plymouth Devon PL3 4BB
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2011
Action Date: 03 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-03
Documents
Change person director company with change date
Date: 30 Dec 2010
Action Date: 30 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-30
Officer name: Mr. Stefan Horst Barthel
Documents
Some Companies
8 HIGH STREET,BRENTWOOD,CM14 4AB
Number: | 09832187 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASPIRE PROCUREMENT SOLUTIONS LTD
TRAVERS LODGE,ULCEBY,LN13 0HG
Number: | 10578807 |
Status: | ACTIVE |
Category: | Private Limited Company |
BAYSWATER COMPUTER SYSTEMS LIMITED
43 BEXLEY AVENUE BEXLEY AVENUE,LEEDS,LS8 5LU
Number: | 04739860 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRITANNIA SERVICES GROUP LIMITED
45 BRITANNIA WAY,LICHFIELD,WS14 9UY
Number: | 02830346 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1 29 ELM ROAD,LONDON,SW14 7JL
Number: | 08993113 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BEECHES EARLY YEARS CONSULTANCY LIMITED
C/O CHRISTIAN DOUGLASS ACCOUNTANTS LIMITED 2 JORDAN STREET,MANCHESTER,M15 4PY
Number: | 10010777 |
Status: | ACTIVE |
Category: | Private Limited Company |