Advanced company searchLink opens in new window

SKY HIGH ROPE ACCESS LTD

Company number 06805300

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Sep 2014 TM01 Termination of appointment of Sonya Elizabeth French as a director on 1 April 2014
08 Sep 2014 TM02 Termination of appointment of Sonya Elizabeth French as a secretary on 1 April 2014
06 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2014 SOAS(A) Voluntary strike-off action has been suspended
25 Apr 2014 DS01 Application to strike the company off the register
11 Apr 2014 TM01 Termination of appointment of Dawn Sartin as a director
11 Oct 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
11 Oct 2013 AP01 Appointment of Mrs Dawn Marie Sartin as a director
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
08 Nov 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
08 Nov 2012 CH01 Director's details changed for Ms Sonya Elizabeth French on 1 May 2012
06 Nov 2012 TM01 Termination of appointment of Simon Castello as a director
05 Nov 2012 AD01 Registered office address changed from , Cavell House Stannard Place, St Crispins Road, Norwich, Norfolk, NR3 1YE, United Kingdom to Unit 9 Brook Industrial Park Norwich Road Brooke Norfolk NR15 1HJ on 5 November 2012
12 Oct 2012 AA01 Previous accounting period extended from 31 January 2012 to 30 June 2012
28 Aug 2012 AP01 Appointment of Mr Simon Andrew Castello as a director
27 Apr 2012 AD01 Registered office address changed from , Rosewood House Frith Way, Great Moulton, Norwich, Norfolk, NR15 2AP to Unit 9 Brook Industrial Park Norwich Road Brooke Norfolk NR15 1HJ on 27 April 2012
03 Jan 2012 AR01 Annual return made up to 1 January 2012 with full list of shareholders
16 Jun 2011 TM01 Termination of appointment of Simon Castello as a director
13 Apr 2011 AA Total exemption small company accounts made up to 31 January 2011
22 Feb 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
22 Feb 2011 AD03 Register(s) moved to registered inspection location
22 Feb 2011 CH01 Director's details changed for Mr Simon Castello on 1 January 2011
22 Feb 2011 AD02 Register inspection address has been changed
22 Feb 2011 AP03 Appointment of Sonya Elizabeth French as a secretary