SKY LONDON LIMITED

Langley House Langley House, East Finchley, N2 8EY, London
StatusLIQUIDATION
Company No.11340798
CategoryPrivate Limited Company
Incorporated02 May 2018
Age6 years, 1 month, 3 days
JurisdictionEngland Wales

SUMMARY

SKY LONDON LIMITED is an liquidation private limited company with number 11340798. It was incorporated 6 years, 1 month, 3 days ago, on 02 May 2018. The company address is Langley House Langley House, East Finchley, N2 8EY, London.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Mar 2024

Action Date: 29 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-03-29

Documents

View document PDF

Resolution

Date: 21 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Address

Type: AD01

New address: Langley House Park Road East Finchley London N2 8EY

Change date: 2022-04-11

Old address: 138 Brondesbury Villas London NW6 6AE United Kingdom

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 10 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Dec 2021

Action Date: 09 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniela Kostadinova Stoyanova

Cessation date: 2021-12-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Dec 2021

Action Date: 09 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hayati Albayrak

Notification date: 2021-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2021

Action Date: 09 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-09

Officer name: Daniela Kostadinova Stoyanova

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2021

Action Date: 03 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-03

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2021

Action Date: 10 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Nov 2021

Action Date: 10 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-10

Psc name: Hayati Albayrak

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2021

Action Date: 10 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-10-10

Psc name: Daniela Kostadinova Stoyanova

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Daniela Kostadinova Stoyanova

Appointment date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2021

Action Date: 27 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-27

Documents

View document PDF

Cessation of a person with significant control

Date: 27 May 2021

Action Date: 27 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ugur Yilmaz

Cessation date: 2021-05-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 May 2021

Action Date: 27 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-05-27

Psc name: Hayati Albayrak

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2021

Action Date: 27 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ugur Yilmaz

Termination date: 2021-05-27

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Oct 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 09 Oct 2020

Action Date: 09 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-09

Psc name: Ugur Yilmaz

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 09 Oct 2020

Action Date: 09 Oct 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-10-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Gazette notice voluntary

Date: 18 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Resolution

Date: 28 May 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-24

Officer name: Mr Hayati Albayrak

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Incorporation company

Date: 02 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLE LETTINGS LIMITED

59 THORNBURY GARDENS,BOREHAMWOOD,WD6 1RB

Number:10501523
Status:ACTIVE
Category:Private Limited Company

BLUEWATER PROPERTY DEVELOPMENTS LIMITED

10 EAST STREET,FAREHAM,PO16 0BN

Number:10237756
Status:ACTIVE
Category:Private Limited Company

BURTON LAW LTD

1 MOUNT DRIVE,WIRRAL,CH63 5NX

Number:11437636
Status:ACTIVE
Category:Private Limited Company

CNS HOPE

30 TRIDENT HOUSE,THAMESMEAD WEST,SE28 0NB

Number:05631436
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

J AND M COATINGS LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11133815
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JUST SO LTD

10 SOUTHBROOK MEWS,LONDON,SE12 8LG

Number:06763093
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