-
SKYLARKS (UK) LTD - UNIT 2 SPINNAKER COURT, 1c Becketts Place Hampton Wick, Kingston Upon Thames, Surrey, United Kingdom
Company Information
- Company registration number
- 08922371
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- UNIT 2 SPINNAKER COURT
- 1c Becketts Place Hampton Wick
- Kingston Upon Thames
- Surrey
- KT1 4EQ UNIT 2 SPINNAKER COURT, 1c Becketts Place Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EQ UK
Management
- Managing Directors
- ANSTISS, Joanne Therese
- SPREADBURY, Catherine
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-03-04
- Dissolved on
- 2020-10-10
- SIC/NACE
- 88910
Ownership
- Beneficial Owners
- Joanne Therese Anstiss
- Catherine Spreadbury
- Joanne Therese Anstiss
- Catherine Spreadbury
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2018-12-31
- Last Date: 2017-03-31
- Annual Return
- Due Date: 2020-03-18
- Last Date: 2019-03-04
-
SKYLARKS (UK) LTD Company Description
- SKYLARKS (UK) LTD is a ltd registered in United Kingdom with the Company reg no 08922371. Its current trading status is "closed". It was registered 2014-03-04. It has declared SIC or NACE codes as "88910". It has 2 directors The latest accounts are filed up to 2017-03-31.It can be contacted at Unit 2 Spinnaker Court .
Get SKYLARKS (UK) LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Skylarks (Uk) Ltd - UNIT 2 SPINNAKER COURT, 1c Becketts Place Hampton Wick, Kingston Upon Thames, Surrey, United Kingdom
Did you know? kompany provides original and official company documents for SKYLARKS (UK) LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-10-10) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-07-10) - LIQ14
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-affairs (2019-07-11) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-07-11) - 600
-
resolution (2019-07-11) - RESOLUTIONS
-
gazette-notice-compulsory (2019-06-25) - GAZ1
-
confirmation-statement-with-updates (2019-03-11) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-12) - AD01
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-06-26) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-06-26) - AD01
-
change-to-a-person-with-significant-control (2018-06-26) - PSC04
-
confirmation-statement-with-no-updates (2018-03-16) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-11-18) - AA
-
confirmation-statement-with-updates (2017-03-10) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-15) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-20) - AR01
keyboard_arrow_right 2014
-
incorporation-company (2014-03-04) - NEWINC