Advanced company searchLink opens in new window

SKYSITES AMERICAS LIMITED

Company number 07440216

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 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2017 DS01 Application to strike the company off the register
31 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
16 Nov 2016 CS01 Confirmation statement made on 16 November 2016 with updates
28 Oct 2016 AP01 Appointment of Mr Roberto Massaru Nishikawa as a director on 1 October 2016
28 Oct 2016 TM01 Termination of appointment of Luiz Claudio Guimaraes Silva as a director on 30 September 2016
20 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Nov 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 34.05
07 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Jun 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 34.05
12 Mar 2015 TM01 Termination of appointment of Dominique Marie Philippe Valentiny as a director on 11 March 2015
12 Mar 2015 TM01 Termination of appointment of Joan Joseph Antoine Giacinti as a director on 11 March 2015
12 Mar 2015 TM01 Termination of appointment of Ryan Jarvis as a director on 11 March 2015
05 Dec 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 34.05
05 Dec 2014 CH01 Director's details changed for Joan Joseph Antoine Giacinti on 1 November 2014
05 Dec 2014 TM01 Termination of appointment of Ricardo Sacramento as a director on 24 November 2014
19 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 34.05
30 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Dec 2013 SH01 Statement of capital following an allotment of shares on 6 December 2013
  • GBP 34.05
16 Dec 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Nov 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
18 Nov 2013 AP01 Appointment of Mr Ricardo Sacramento as a director
20 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Jan 2013 SH01 Statement of capital following an allotment of shares on 9 January 2013
  • GBP 1,075,667.20