SKYLON INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 07757617 |
Category | Private Limited Company |
Incorporated | 31 Aug 2011 |
Age | 12 years, 9 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
SKYLON INVESTMENTS LIMITED is an active private limited company with number 07757617. It was incorporated 12 years, 9 months, 15 days ago, on 31 August 2011. The company address is Scorpio House Linford Wood Business Park Scorpio House Linford Wood Business Park, Milton Keynes, MK14 6LY, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 27 May 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with updates
Date: 23 Nov 2023
Action Date: 05 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-05
Documents
Gazette filings brought up to date
Date: 11 Oct 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Dissolved compulsory strike off suspended
Date: 10 Oct 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 05 Oct 2022
Action Date: 05 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-05
Documents
Confirmation statement with no updates
Date: 13 Sep 2022
Action Date: 31 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-31
Documents
Accounts with accounts type micro entity
Date: 12 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2021
Action Date: 31 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-31
Documents
Gazette filings brought up to date
Date: 28 Jul 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Dissolved compulsory strike off suspended
Date: 27 Jul 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2021
Action Date: 12 Jan 2021
Category: Address
Type: AD01
Old address: Carina House West Linford Wood Business Park Sunrise Parkway, Linford Wood Milton Keynes MK14 6LS United Kingdom
New address: Scorpio House Linford Wood Business Park Rockingham Drive Milton Keynes MK14 6LY
Change date: 2021-01-12
Documents
Confirmation statement with no updates
Date: 03 Sep 2020
Action Date: 31 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-31
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 04 Sep 2019
Action Date: 31 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-31
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2019
Action Date: 28 Jan 2019
Category: Address
Type: AD01
Old address: Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes Buckinghamshire MK14 6GD
Change date: 2019-01-28
New address: Carina House West Linford Wood Business Park Sunrise Parkway, Linford Wood Milton Keynes MK14 6LS
Documents
Resolution
Date: 18 Jan 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 13 Sep 2018
Action Date: 31 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-31
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 13 Sep 2017
Action Date: 31 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-31
Documents
Change account reference date company previous shortened
Date: 12 Sep 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA01
New date: 2017-07-31
Made up date: 2017-08-31
Documents
Accounts with accounts type micro entity
Date: 10 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change person director company with change date
Date: 28 Nov 2016
Action Date: 18 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Vincent Wong
Change date: 2016-11-18
Documents
Confirmation statement with updates
Date: 12 Sep 2016
Action Date: 31 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-31
Documents
Accounts with accounts type total exemption small
Date: 24 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2015
Action Date: 31 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-31
Documents
Termination director company with name termination date
Date: 31 Jul 2015
Action Date: 09 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-09
Officer name: Florence Ng
Documents
Appoint person director company with name date
Date: 31 Jul 2015
Action Date: 09 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-09
Officer name: Vincent Wong
Documents
Accounts with accounts type total exemption small
Date: 18 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2014
Action Date: 31 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-31
Documents
Accounts with accounts type total exemption small
Date: 27 May 2014
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: 05 Sep 2013
Action Date: 31 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-31
Documents
Accounts with accounts type total exemption small
Date: 16 May 2013
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: 10 Oct 2012
Action Date: 31 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-31
Documents
Termination director company with name
Date: 14 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Lee
Documents
Termination director company with name
Date: 14 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vincent Wong
Documents
Some Companies
5 TREPORT STREET PROPERTY MANAGEMENT COMPANY LIMITED
A2 YEOMAN GATE, YEOMAN WAY,WEST SUSSEX,BN13 3QZ
Number: | 02113443 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELLE VUE BISTRO ( SWANSEA) LIMITED
8 BELLEVUE WAY,SWANSEA,SA1 5BY
Number: | 11503102 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 LEADSIDE CRESCENT,DUNFERMLINE,KY12 0NT
Number: | SC609357 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE D, LANCASTER HOUSE,ENDERBY ROAD WHETSTONE,LE8 6EP
Number: | 02696062 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4, FLEXSPACE,BOLTON,BL3 2NZ
Number: | 08484165 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 PAYNTON ROAD,ST. LEONARDS-ON-SEA,TN37 7DY
Number: | 10775377 |
Status: | ACTIVE |
Category: | Private Limited Company |