MACKEREL SKY LTD

Jubilee House 32 Duncan Close Jubilee House 32 Duncan Close, Northampton, NN3 6WL, England
StatusDISSOLVED
Company No.09598124
CategoryPrivate Limited Company
Incorporated19 May 2015
Age9 years, 2 days
JurisdictionEngland Wales
Dissolution12 Jul 2022
Years1 year, 10 months, 9 days

SUMMARY

MACKEREL SKY LTD is an dissolved private limited company with number 09598124. It was incorporated 9 years, 2 days ago, on 19 May 2015 and it was dissolved 1 year, 10 months, 9 days ago, on 12 July 2022. The company address is Jubilee House 32 Duncan Close Jubilee House 32 Duncan Close, Northampton, NN3 6WL, England.



Company Fillings

Gazette dissolved compulsory

Date: 12 Jul 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2021

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: 23 May 2020

Action Date: 19 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2020

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: 05 Jun 2019

Action Date: 19 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2018

Action Date: 19 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Change person director company with change date

Date: 30 May 2017

Action Date: 09 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-09

Officer name: Mr Barnaby Luke Youngman

Documents

View document PDF

Change person director company with change date

Date: 30 May 2017

Action Date: 15 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Charles Cooper

Change date: 2016-08-15

Documents

View document PDF

Change person director company with change date

Date: 30 May 2017

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-22

Officer name: Mr Thomas George Downing

Documents

View document PDF

Resolution

Date: 18 May 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2017

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: 16 Jun 2016

Action Date: 19 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-19

Documents

View document PDF

Certificate change of name company

Date: 23 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed medina corporate one LIMITED\certificate issued on 23/06/15

Documents

View document PDF

Change of name notice

Date: 23 Jun 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 23 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2015

Action Date: 18 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-18

New address: C/O Hawsons Jubilee House 32 Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL

Old address: C/O Tollers Llp Medina House 312-314 Silbury Boulevard Milton Keynes MK9 2AE England

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2015

Action Date: 09 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-09

Officer name: Matthew Peter Crosse

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2015

Action Date: 09 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-09

Officer name: Timothy Charles Cooper

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2015

Action Date: 09 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-09

Officer name: Barnaby Luke Youngman

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2015

Action Date: 09 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-09

Officer name: Mr Thomas George Downing

Documents

View document PDF

Capital allotment shares

Date: 18 Jun 2015

Action Date: 09 Jun 2015

Category: Capital

Type: SH01

Capital : 3.00 GBP

Date: 2015-06-09

Documents

View document PDF

Resolution

Date: 18 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 19 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

10 ROYAL CRESCENT LIMITED

94 PARK LANE,CROYDON,CR0 1JB

Number:01269085
Status:ACTIVE
Category:Private Limited Company

BOWTREE LIMITED

AJAX MACHINERY HEOL PARC MAWR,CROSS HANDS,SA14 6RE

Number:09706283
Status:ACTIVE
Category:Private Limited Company

FAIRDEAL BUILDERS LTD

3 BROOKS PARADE,ILFORD,IG3 9RT

Number:09008377
Status:ACTIVE
Category:Private Limited Company

GMAAS UK LIMITED

46 MANFIELD ROAD,NORTHAMPTON,NN1 4NN

Number:10879145
Status:ACTIVE
Category:Private Limited Company

PHIL CARTER LIMITED

2 OVER MEREWAY,CAMBRIDGE,CB24 5AE

Number:04612555
Status:ACTIVE
Category:Private Limited Company

PRINTERS AND TONERS LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11215041
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