Advanced company searchLink opens in new window

LONDON SKYLINE LIVING LIMITED

Company number 10200569

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)
26 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2020 CS01 Confirmation statement made on 25 May 2020 with no updates
09 Jun 2020 AP03 Appointment of Mr George Rogers as a secretary on 1 June 2020
03 Jun 2020 AA Accounts for a dormant company made up to 31 May 2019
03 Jun 2020 AD01 Registered office address changed from C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP United Kingdom to 57 Elwill Way Beckenham BR3 6RY on 3 June 2020
10 Jul 2019 CS01 Confirmation statement made on 25 May 2019 with updates
27 Feb 2019 AA Micro company accounts made up to 31 May 2018
09 Nov 2018 TM01 Termination of appointment of Bernard Pyke as a director on 31 October 2018
01 Aug 2018 CS01 Confirmation statement made on 25 May 2018 with updates
01 Aug 2018 PSC02 Notification of Hanover Group Holdings Limited as a person with significant control on 16 August 2017
01 Aug 2018 PSC07 Cessation of James Pinnock as a person with significant control on 16 August 2017
10 Jul 2018 TM01 Termination of appointment of James Pinnock as a director on 10 July 2018
23 Feb 2018 AA Micro company accounts made up to 31 May 2017
05 Sep 2017 AP01 Appointment of Mr Bernard Pyke as a director on 16 August 2017
05 Sep 2017 AP01 Appointment of Ms Helen Philippedis as a director on 16 August 2017
02 Jun 2017 CS01 Confirmation statement made on 25 May 2017 with updates
15 Jun 2016 CH01 Director's details changed for Mr James Pinnock on 26 May 2016
26 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-26
  • GBP 1