SKY PORT CORPORATION LTD
Status | DISSOLVED |
Company No. | 08178613 |
Category | Private Limited Company |
Incorporated | 14 Aug 2012 |
Age | 11 years, 9 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 12 Dec 2023 |
Years | 5 months, 20 days |
SUMMARY
SKY PORT CORPORATION LTD is an dissolved private limited company with number 08178613. It was incorporated 11 years, 9 months, 18 days ago, on 14 August 2012 and it was dissolved 5 months, 20 days ago, on 12 December 2023. The company address is 08178613: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.
Company Fillings
Default companies house registered office address applied
Date: 08 Aug 2022
Action Date: 08 Aug 2022
Category: Address
Type: RP05
Default address: PO Box 4385, 08178613: Companies House Default Address, Cardiff, CF14 8LH
Change date: 2022-08-08
Documents
Dissolved compulsory strike off suspended
Date: 11 Sep 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 14 Aug 2020
Action Date: 14 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-14
Documents
Confirmation statement with updates
Date: 10 Aug 2020
Action Date: 10 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-10
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2020
Action Date: 10 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-10
Old address: Unit 7026, 6 Market Place Fitzrovia London W1W 8AF United Kingdom
New address: Suite 7050 128 Aldersgate Street Barbican London EC1A 4AE
Documents
Accounts with accounts type total exemption full
Date: 28 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Appoint person director company with name date
Date: 26 May 2020
Action Date: 26 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-26
Officer name: Mr Peter Schmidt
Documents
Termination director company with name termination date
Date: 26 May 2020
Action Date: 26 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jennifer Catherine Rene
Termination date: 2020-05-26
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-02
Old address: Las Suite 5 Percy Street London W1T 1DG
New address: Unit 7026, 6 Market Place Fitzrovia London W1W 8AF
Documents
Confirmation statement with no updates
Date: 30 Aug 2019
Action Date: 14 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-14
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Notification of a person with significant control
Date: 01 Apr 2019
Action Date: 26 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lyudmyla Karpanova
Notification date: 2019-03-26
Documents
Cessation of a person with significant control
Date: 01 Apr 2019
Action Date: 26 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-26
Psc name: Peter Schmidt
Documents
Confirmation statement with updates
Date: 13 Dec 2018
Action Date: 13 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-13
Documents
Notification of a person with significant control
Date: 09 Nov 2018
Action Date: 07 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Peter Schmidt
Notification date: 2018-11-07
Documents
Cessation of a person with significant control
Date: 09 Nov 2018
Action Date: 07 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-11-07
Psc name: Lyudmyla Karpanova
Documents
Confirmation statement with no updates
Date: 30 Aug 2018
Action Date: 25 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-25
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2017
Action Date: 25 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-25
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Gazette filings brought up to date
Date: 16 Nov 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 11 Nov 2016
Action Date: 25 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-25
Documents
Accounts with accounts type total exemption small
Date: 26 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: 26 Aug 2015
Action Date: 25 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-25
Documents
Accounts with accounts type total exemption small
Date: 25 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: 22 Aug 2014
Action Date: 14 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-14
Documents
Accounts with accounts type total exemption small
Date: 13 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change registered office address company with date old address
Date: 07 Apr 2014
Action Date: 07 Apr 2014
Category: Address
Type: AD01
Old address: Las Suite 707 High Road London London N12 0BT England
Change date: 2014-04-07
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2013
Action Date: 14 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-14
Documents
Some Companies
9 KENILWORTH AVENUE,GLOUCESTER,GL2 0QJ
Number: | 11549934 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 PINE GARDENS,SURBITON,KT5 8LJ
Number: | 06856547 |
Status: | ACTIVE |
Category: | Private Limited Company |
205 CRESCENT ROAD,NEW BARNET,EN4 8SB
Number: | 01870864 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
49 BARKIS ROAD,GREAT YARMOUTH,NR30 3ED
Number: | 11904196 |
Status: | ACTIVE |
Category: | Private Limited Company |
SBS FINANCIAL SERVICES COMMUNITY INTEREST COMPANY
42A TAMWORTH ROAD,CROYDON,CR0 1XU
Number: | 11536220 |
Status: | ACTIVE |
Category: | Community Interest Company |
SP PROPERTY MAINTENANCE LIMITED
MILL WORKERS HOUSE MILL LANE,CHIPPING NORTON,OX7 7BT
Number: | 07337996 |
Status: | ACTIVE |
Category: | Private Limited Company |