SKY CATERING LIMITED

Flat 5 284 Seven Sisters Road, London, N4 2HY, England
StatusDISSOLVED
Company No.10787276
CategoryPrivate Limited Company
Incorporated24 May 2017
Age7 years, 25 days
JurisdictionEngland Wales
Dissolution02 Jan 2024
Years5 months, 16 days

SUMMARY

SKY CATERING LIMITED is an dissolved private limited company with number 10787276. It was incorporated 7 years, 25 days ago, on 24 May 2017 and it was dissolved 5 months, 16 days ago, on 02 January 2024. The company address is Flat 5 284 Seven Sisters Road, London, N4 2HY, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2023

Action Date: 24 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2022

Action Date: 24 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-03

Old address: 98 Rucklidge Avenue London NW10 4PR England

New address: Flat 5 284 Seven Sisters Road London N4 2HY

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-29

Officer name: Furkan Hakyemez

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2018

Action Date: 29 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-29

Psc name: Furkan Hakyemez

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Sep 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA01

New date: 2018-08-31

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2017

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-14

Officer name: Furkan Hakyemez

Documents

View document PDF

Change to a person with significant control

Date: 15 Dec 2017

Action Date: 14 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-14

Psc name: Furkan Hakyemez

Documents

View document PDF

Incorporation company

Date: 24 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AC TRAVEL MANAGEMENT LTD

21 FULLWELL AVENUE,ILFORD,IG6 2HA

Number:07528484
Status:ACTIVE
Category:Private Limited Company

CLAYMORE ASSET MANAGEMENT LIMITED

PO BOX 501 THE NEXUS BUILDING,LETCHWORTH GARDEN CITY,SG6 9BL

Number:06838387
Status:ACTIVE
Category:Private Limited Company

GLENROTHES AREA RESIDENTS FEDERATION

UNIT 6, EDISON HOUSE,GLENROTHES,KY7 5QR

Number:SC221071
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

R2NETSOLUTIONS LTD

FRANKLIN HOUSE STOCKTON ROAD,STOCKTON-ON-TEES,TS21 2AG

Number:08765324
Status:ACTIVE
Category:Private Limited Company

RHODEMOOR LIMITED

45 CRAVEN ROAD,KENT,BR6 7RU

Number:02842933
Status:ACTIVE
Category:Private Limited Company

TMD MECHANICAL LIMITED

467 RAYNERS LANE,PINNER,HA5 5ET

Number:11042060
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