SKYLINE PROPERTY VENTURES LTD

Unit 9, Office Village, Forder Way, Cygnet Park Unit 9, Office Village, Forder Way, Cygnet Park, Peterborough, PE7 8GX, United Kingdom
StatusDISSOLVED
Company No.09727324
CategoryPrivate Limited Company
Incorporated11 Aug 2015
Age8 years, 9 months, 19 days
JurisdictionEngland Wales
Dissolution09 Jul 2019
Years4 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

View document PDF

Gazette notice voluntary

Date: 23 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097273240001

Documents

View document PDF

Legacy

Date: 16 Jan 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Jan 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/12/18

Documents

View document PDF

Resolution

Date: 16 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 09 Oct 2017

Action Date: 16 Feb 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-02-16

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares consolidation

Date: 18 Aug 2017

Action Date: 20 Mar 2017

Category: Capital

Type: SH02

Date: 2017-03-20

Documents

View document PDF

Capital allotment shares

Date: 18 Aug 2017

Action Date: 16 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-16

Capital : 100 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Aug 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Aug 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 18 Aug 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 17 Aug 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 17 Aug 2017

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 16 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 11 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELLARMINE LTD

52-54 GRACECHURCH STREET,LONDON,EC3V 0EH

Number:08221185
Status:ACTIVE
Category:Private Limited Company

CLOTHEVOLT LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11710710
Status:ACTIVE
Category:Private Limited Company

GRANT HAMILTON LIMITED

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

JE PROCTER LTD

15 STONEMASON CRESCENT,ORMSKIRK,L39 2BN

Number:11347228
Status:ACTIVE
Category:Private Limited Company

SIMPLESLICE LIMITED

STANLEY HOUSE,BEVERLEY,HU17 7DX

Number:05836285
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