SKYLINE PROPERTY VENTURES LTD
Status | DISSOLVED |
Company No. | 09727324 |
Category | Private Limited Company |
Incorporated | 11 Aug 2015 |
Age | 8 years, 9 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 09 Jul 2019 |
Years | 4 years, 10 months, 21 days |
SUMMARY
SKYLINE PROPERTY VENTURES LTD is an dissolved private limited company with number 09727324. It was incorporated 8 years, 9 months, 19 days ago, on 11 August 2015 and it was dissolved 4 years, 10 months, 21 days ago, on 09 July 2019. The company address is Unit 9, Office Village, Forder Way, Cygnet Park Unit 9, Office Village, Forder Way, Cygnet Park, Peterborough, PE7 8GX, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 09 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Apr 2019
Category: Dissolution
Type: DS01
Documents
Mortgage satisfy charge full
Date: 18 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 097273240001
Documents
Legacy
Date: 16 Jan 2019
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 16 Jan 2019
Action Date: 16 Jan 2019
Category: Capital
Type: SH19
Date: 2019-01-16
Capital : 1.00 GBP
Documents
Legacy
Date: 16 Jan 2019
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 27/12/18
Documents
Resolution
Date: 16 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change account reference date company previous shortened
Date: 24 Aug 2018
Action Date: 29 Aug 2017
Category: Accounts
Type: AA01
Made up date: 2017-08-30
New date: 2017-08-29
Documents
Confirmation statement with no updates
Date: 23 Aug 2018
Action Date: 10 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-10
Documents
Change account reference date company previous shortened
Date: 25 May 2018
Action Date: 30 Aug 2017
Category: Accounts
Type: AA01
Made up date: 2017-08-31
New date: 2017-08-30
Documents
Capital allotment shares
Date: 09 Oct 2017
Action Date: 16 Feb 2017
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2017-02-16
Documents
Confirmation statement with updates
Date: 20 Sep 2017
Action Date: 10 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-10
Documents
Cessation of a person with significant control
Date: 20 Sep 2017
Action Date: 16 Dec 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-12-16
Psc name: James Allen Watson
Documents
Cessation of a person with significant control
Date: 20 Sep 2017
Action Date: 16 Dec 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-12-16
Psc name: Daniel Gerhard Wagner
Documents
Capital alter shares consolidation
Date: 18 Aug 2017
Action Date: 20 Mar 2017
Category: Capital
Type: SH02
Date: 2017-03-20
Documents
Capital allotment shares
Date: 18 Aug 2017
Action Date: 16 Feb 2017
Category: Capital
Type: SH01
Date: 2017-02-16
Capital : 100 GBP
Documents
Capital variation of rights attached to shares
Date: 18 Aug 2017
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 18 Aug 2017
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 18 Aug 2017
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 17 Aug 2017
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 17 Aug 2017
Category: Capital
Type: SH10
Documents
Resolution
Date: 16 Aug 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Aug 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Termination director company with name termination date
Date: 12 Jan 2017
Action Date: 16 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-16
Officer name: Daniel Gerhard Wagner
Documents
Termination director company with name termination date
Date: 12 Jan 2017
Action Date: 16 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Allen Watson
Termination date: 2016-12-16
Documents
Confirmation statement with updates
Date: 25 Aug 2016
Action Date: 10 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-10
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Oct 2015
Action Date: 14 Oct 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 097273240001
Charge creation date: 2015-10-14
Documents
Some Companies
52-54 GRACECHURCH STREET,LONDON,EC3V 0EH
Number: | 08221185 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11710710 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 MORTIMER STREET,LONDON,W1T 3BL
Number: | 06691003 |
Status: | ACTIVE |
Category: | Private Limited Company |
HELM INTERNATION TRADING CO., LTD
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 09582431 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 STONEMASON CRESCENT,ORMSKIRK,L39 2BN
Number: | 11347228 |
Status: | ACTIVE |
Category: | Private Limited Company |
STANLEY HOUSE,BEVERLEY,HU17 7DX
Number: | 05836285 |
Status: | ACTIVE |
Category: | Private Limited Company |