SKY HALO MARINE LIMITED

85 Great Portland Street 85 Great Portland Street, London, W1W 7LT, England
StatusACTIVE
Company No.08538753
CategoryPrivate Limited Company
Incorporated21 May 2013
Age10 years, 11 months, 8 days
JurisdictionEngland Wales

SUMMARY

SKY HALO MARINE LIMITED is an active private limited company with number 08538753. It was incorporated 10 years, 11 months, 8 days ago, on 21 May 2013. The company address is 85 Great Portland Street 85 Great Portland Street, London, W1W 7LT, England.



Company Fillings

Termination secretary company with name termination date

Date: 14 Jul 2023

Action Date: 13 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-07-13

Officer name: Credential Group (Uk) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2023

Action Date: 28 Jun 2023

Category: Address

Type: AD01

New address: 85 Great Portland Street First Floor London W1W 7LT

Change date: 2023-06-28

Old address: G21a Expressway 1 Dock Road London E16 1AH United Kingdom

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 Jun 2023

Action Date: 27 Jun 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Credential Group (Uk) Limited

Change date: 2023-06-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2023

Action Date: 26 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Di Shu

Change date: 2023-06-26

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Di Shu

Change date: 2023-06-26

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-06-01

Officer name: Credential Group (Uk) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Address

Type: AD01

New address: G21a Expressway 1 Dock Road London E16 1AH

Old address: Floor 1, Office 25, 22 Market Square, London E14 6BU United Kingdom

Change date: 2023-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2023

Action Date: 07 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-07

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 16 Mar 2023

Action Date: 23 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Credential Group (Uk) Limited

Appointment date: 2022-06-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Mar 2023

Action Date: 23 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Longshine Overseas Limited

Termination date: 2022-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Longshine Overseas Limited

Appointment date: 2022-06-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Uk Jiecheng Business Limited

Termination date: 2022-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2022

Action Date: 02 Jun 2022

Category: Address

Type: AD01

New address: Floor 1, Office 25, 22 Market Square, London E14 6BU

Old address: Unit 1804 South Bank Tower, 55 Upper Ground London SE1 9EY

Change date: 2022-06-02

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 07 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2022

Action Date: 12 May 2022

Category: Address

Type: AD01

Old address: 291 Brighton Road South Croydon CR2 6EQ United Kingdom

Change date: 2022-05-12

New address: Unit 1804 South Bank Tower, 55 Upper Ground London SE1 9EY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2022

Action Date: 23 Mar 2022

Category: Address

Type: AD01

New address: 291 Brighton Road South Croydon CR2 6EQ

Change date: 2022-03-23

Old address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2021

Action Date: 07 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2020

Action Date: 07 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2019

Action Date: 07 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-07

Documents

View document PDF

Change person director company with change date

Date: 07 May 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-07

Officer name: Mr Di Shu

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 May 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Uk Jiecheng Business Limited

Appointment date: 2018-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2018

Action Date: 21 May 2018

Category: Address

Type: AD01

Old address: Dept 906 196 High Road Wood Green London N22 8HH

New address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH

Change date: 2018-05-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 21 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 21 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2015

Action Date: 21 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2014

Action Date: 21 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-21

Documents

View document PDF

Incorporation company

Date: 21 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRADLEY CONSULTING LIMITED

8 KELVINDALE DRIVE,ALTRINCHAM,WA15 6UY

Number:03023181
Status:ACTIVE
Category:Private Limited Company

BUBBLES & BUTTONHOLES LTD.

53 DRAGONS WAY,FLEET,GU52 8DS

Number:10120133
Status:ACTIVE
Category:Private Limited Company

DYFORD OVERSEAS L.P.

1/2 35 TAITS LANE,DUNDEE,DD2 1DZ

Number:SL022258
Status:ACTIVE
Category:Limited Partnership

ENVISUALS LIMITED

CARLISLE BUSINESS CENTRE,BRADFORD,BD8 8BD

Number:10044371
Status:ACTIVE
Category:Private Limited Company

OXFORD CLOUD TECHNOLOGY LTD

C/O CRITCHLEYS LLP BEAVER HOUSE,OXFORD,OX1 2EP

Number:11040036
Status:ACTIVE
Category:Private Limited Company

SV GROUNDWORK LTD

20A LABURNUM ROAD,HAYES,UB3 4JX

Number:11326412
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