Download leads from Nexok and grow your business. Find out more

Skyhigh Rentals Limited

Documents

Total Documents39
Total Pages141

Filing History

10 October 2023Confirmation statement made on 9 October 2023 with updates
6 April 2023Accounts for a dormant company made up to 31 October 2022
5 April 2023Confirmation statement made on 9 October 2022 with no updates
4 April 2023Notification of Maureen Robinson as a person with significant control on 6 April 2016
4 April 2023Confirmation statement made on 9 October 2020 with no updates
4 April 2023Confirmation statement made on 9 October 2021 with no updates
25 March 2023Confirmation statement made on 9 October 2019 with updates
23 March 2023Confirmation statement made on 9 October 2018 with updates
21 March 2023Confirmation statement made on 9 October 2017 with updates
9 February 2023Confirmation statement made on 9 October 2016 with updates
2 February 2023Total exemption full accounts made up to 31 October 2019
2 February 2023Total exemption full accounts made up to 31 October 2021
25 January 2023Total exemption full accounts made up to 31 October 2015
20 September 2022Company name changed 08724159 LTD\certificate issued on 20/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-16
16 September 2022Termination of appointment of Brian Robinson as a director on 16 September 2022
16 September 2022Appointment of Mrs Maureen Robinson as a director on 16 September 2022
16 September 2022Appointment of Mrs Maureen Robinson as a secretary on 16 September 2022
10 August 2022Restoration by order of the court
14 June 2016Final Gazette dissolved via voluntary strike-off
14 June 2016Final Gazette dissolved via voluntary strike-off
29 March 2016First Gazette notice for voluntary strike-off
29 March 2016First Gazette notice for voluntary strike-off
16 March 2016Application to strike the company off the register
16 March 2016Application to strike the company off the register
28 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 1
28 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 1
9 July 2015Total exemption small company accounts made up to 31 October 2014
9 July 2015Total exemption small company accounts made up to 31 October 2014
10 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
10 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
10 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
13 October 2013Appointment of Mr Brian Robinson as a director
13 October 2013Appointment of Mr Brian Robinson as a director
10 October 2013Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 10 October 2013
10 October 2013Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 10 October 2013
10 October 2013Termination of appointment of Osker Heiman as a director
10 October 2013Termination of appointment of Osker Heiman as a director
9 October 2013Incorporation
Statement of capital on 2013-10-09
  • GBP 1
9 October 2013Incorporation
Statement of capital on 2013-10-09
  • GBP 1
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed