SKY-WAY.CO (UK) LTD

The Grange, C/O Voneus 100 High Street The Grange, C/O Voneus 100 High Street, London, N14 6BN, England
StatusDISSOLVED
Company No.10143397
CategoryPrivate Limited Company
Incorporated24 Apr 2016
Age8 years, 1 month, 19 days
JurisdictionEngland Wales
Dissolution14 Feb 2023
Years1 year, 3 months, 27 days

SUMMARY

SKY-WAY.CO (UK) LTD is an dissolved private limited company with number 10143397. It was incorporated 8 years, 1 month, 19 days ago, on 24 April 2016 and it was dissolved 1 year, 3 months, 27 days ago, on 14 February 2023. The company address is The Grange, C/O Voneus 100 High Street The Grange, C/O Voneus 100 High Street, London, N14 6BN, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Feb 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Kim Mansfield

Termination date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Dannan

Appointment date: 2022-09-30

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 09 Aug 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2022

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2022

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2021

Action Date: 07 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-09-07

Psc name: Voneus Limited

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-01

Officer name: Mr Robert Kim Mansfield

Documents

View document PDF

Termination secretary company

Date: 05 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Alastair Smyth

Termination date: 2021-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jun 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-05-31

Officer name: David Smyth

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Feb 2021

Action Date: 23 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Graham Wallace

Termination date: 2021-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2021

Action Date: 23 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-23

Officer name: Graham Alexander Drummond Wallace

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2021

Action Date: 23 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-23

Officer name: Mr Steven John Leighton

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2021

Action Date: 23 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Alastair Smyth

Appointment date: 2021-02-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Feb 2021

Action Date: 23 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-02-23

Officer name: Mr David Smyth

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Jan 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Sep 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2020

Action Date: 06 Sep 2020

Category: Address

Type: AD01

New address: The Grange, C/O Voneus 100 High Street Southgate London N14 6BN

Old address: 284a Chase Road N14 6HF London N14 6HF United Kingdom

Change date: 2020-09-06

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Dec 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Apr 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-01

Officer name: Gareth Scott Burgess

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Apr 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-01

Psc name: Gareth Scott Burgess

Documents

View document PDF

Notification of a person with significant control

Date: 23 Apr 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Voneus Limited

Notification date: 2018-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Wallace

Appointment date: 2018-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Address

Type: AD01

Old address: St Marys House Staunton-on-Wye Hereford HR4 7LT England

New address: 284a Chase Road N14 6HF London N14 6HF

Change date: 2018-04-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Apr 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-01-01

Officer name: Mr Graham Wallace

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2017

Action Date: 05 Jun 2017

Category: Address

Type: AD01

New address: St Marys House Staunton-on-Wye Hereford HR4 7LT

Old address: 2 the New Bungalows Bryngwyn Hereford HR1 1EW England

Change date: 2017-06-05

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Incorporation company

Date: 24 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE STRAGGLER LTD

WINDRUSH START LANE,HIGH PEAK,SK23 7BP

Number:11091502
Status:ACTIVE
Category:Private Limited Company

FLEXI-FIX LIMITED

145 GRIMSBY ROAD,CLEETHORPES,DN35 7DG

Number:11841683
Status:ACTIVE
Category:Private Limited Company

FOLIUM TAX AND ESTATE PLANNING LIMITED

INNOVATION HOUSE INNOVATION WAY,SANDWICH,CT13 9FF

Number:08982664
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KD JONES HEATING ENGINEERS LIMITED

THE STUDIO BREWER STREET,REDHILL,RH1 4QP

Number:06646038
Status:ACTIVE
Category:Private Limited Company

S. P. ISAAC (BATH) LIMITED

34 SLADEBROOK AVENUE,BATH,BA2 2LB

Number:08300976
Status:ACTIVE
Category:Private Limited Company

TOBER SURVEYING SOLUTIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10326722
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