SKYLIGHT COURIER LTD

20 Thrush Close, Basingstoke, RG22 5PZ, England
StatusDISSOLVED
Company No.09335464
CategoryPrivate Limited Company
Incorporated01 Dec 2014
Age9 years, 6 months, 4 days
JurisdictionEngland Wales
Dissolution13 Jul 2021
Years2 years, 10 months, 23 days

SUMMARY

SKYLIGHT COURIER LTD is an dissolved private limited company with number 09335464. It was incorporated 9 years, 6 months, 4 days ago, on 01 December 2014 and it was dissolved 2 years, 10 months, 23 days ago, on 13 July 2021. The company address is 20 Thrush Close, Basingstoke, RG22 5PZ, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Feb 2021

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2019

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2018

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hardyal Singh

Change date: 2018-06-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Address

Type: AD01

Old address: 20 Lexington Grove Reading Berkshire RG2 8UG

New address: 20 Thrush Close Basingstoke RG22 5PZ

Change date: 2018-06-25

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2015

Action Date: 21 Aug 2015

Category: Address

Type: AD01

New address: 20 Lexington Grove Reading Berkshire RG2 8UG

Old address: 208 Basingstoke Road Reading Berkshire RG2 0HH England

Change date: 2015-08-21

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2015

Action Date: 21 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-21

Officer name: Mr Hardyal Singh

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-20

Officer name: Liga Berzina

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hardyal Singh

Appointment date: 2015-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2015

Action Date: 14 Apr 2015

Category: Address

Type: AD01

Old address: 186 a Ellan Hay Road Bristol BS32 0HF England

New address: 208 Basingstoke Road Reading Berkshire RG2 0HH

Change date: 2015-04-14

Documents

View document PDF

Incorporation company

Date: 01 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREATIVE EXPRESS LIMITED

37 WINDSOR DRIVE,WESTBURY,BA13 3UG

Number:09217719
Status:ACTIVE
Category:Private Limited Company

FITNETPRO LTD

DALTON HOUSE,LONDON,SW19 2RR

Number:09997744
Status:ACTIVE
Category:Private Limited Company

FLAVOUR KING LTD

UNIT 7,CHESTERFIELD,S41 9BN

Number:11728242
Status:ACTIVE
Category:Private Limited Company

GLORY TASTE OF CHINA LIMITED

147 GRIMSBY ROAD,CLEETHORPES,DN35 7DG

Number:11547073
Status:ACTIVE
Category:Private Limited Company

JED CARE LIMITED

FLAT 2,LONDON,N7 8GE

Number:09141780
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SWAYES LIMITED

78 WINGROVE ROAD,NEWCASTLE UPON TYNE,NE4 9BR

Number:06551575
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