SKYMECH LIMITED

1 South House Bond Avenue 1 South House Bond Avenue, Milton Keynes, MK1 1SW, England
StatusDISSOLVED
Company No.09718918
CategoryPrivate Limited Company
Incorporated05 Aug 2015
Age8 years, 10 months, 11 days
JurisdictionEngland Wales
Dissolution27 Jul 2021
Years2 years, 10 months, 20 days

SUMMARY

SKYMECH LIMITED is an dissolved private limited company with number 09718918. It was incorporated 8 years, 10 months, 11 days ago, on 05 August 2015 and it was dissolved 2 years, 10 months, 20 days ago, on 27 July 2021. The company address is 1 South House Bond Avenue 1 South House Bond Avenue, Milton Keynes, MK1 1SW, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2021

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jan 2021

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Araya Intayanon

Cessation date: 2020-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jan 2021

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Araya Intayanon

Termination date: 2020-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2020

Action Date: 07 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2019

Action Date: 07 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-07

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2019

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-01

Psc name: Thomas Irish

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Nov 2019

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Araya Intayanon

Notification date: 2018-08-01

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2019

Action Date: 01 Aug 2018

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2018-08-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Nov 2019

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Araya Intayanon

Appointment date: 2018-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2019

Action Date: 04 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-04

Documents

View document PDF

Change to a person with significant control

Date: 06 Aug 2019

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-01

Psc name: Thomas Irish

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-01

Officer name: Mr Thomas Irish

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2019

Action Date: 07 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Address

Type: AD01

Old address: 2 the Precinct Rest Bay Porthcawl CF36 3RF Wales

Change date: 2019-01-31

New address: 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2018

Action Date: 04 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-04

Documents

View document PDF

Change to a person with significant control

Date: 08 Aug 2018

Action Date: 08 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-08

Psc name: Tom Irish

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2018

Action Date: 08 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-08

Officer name: Mr Thomas Irish

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2017

Action Date: 04 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Apr 2017

Action Date: 07 Aug 2016

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2016-08-07

Documents

View document PDF

Resolution

Date: 15 Dec 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2016

Action Date: 04 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2016

Action Date: 24 Aug 2016

Category: Address

Type: AD01

Old address: 24 Manor Park Clyst St Mary Exeter Devon EX5 1BW England

New address: 2 the Precinct Rest Bay Porthcawl CF36 3RF

Change date: 2016-08-24

Documents

View document PDF

Incorporation company

Date: 05 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BMO INVESTMENT FUNDS (UK) ICVC II

ST MARKS COURT,HORSHAM,RH12 1XL

Number:IC000066
Status:ACTIVE
Category:Investment Company with Variable Capital(Umbrella)

EMERSON IMPEX LP

SUITE 1,DOUGLAS,ML11 0QW

Number:SL021585
Status:ACTIVE
Category:Limited Partnership

FULLWOOD APARTMENTS LTD

92 MURRAY GROVE,LONDON,N1 7QJ

Number:08988952
Status:ACTIVE
Category:Private Limited Company

LEARNPROFIT LIMITED

20 EXHIBITION HOUSE,LONDON,W14 8XP

Number:01550159
Status:ACTIVE
Category:Private Limited Company

MERC ENGINES & GEARBOXES LTD

THE YARD,OLDHAM,OL1 3QB

Number:11899753
Status:ACTIVE
Category:Private Limited Company

SJS CONTRACTS LTD

38 PANTHEON ROAD,EASTLEIGH,SO53 2NS

Number:05664239
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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