Advanced company searchLink opens in new window

SKYRAV LTD

Company number 10911890

Filter by category

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)
17 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
17 Aug 2022 LIQ13 Return of final meeting in a members' voluntary winding up
20 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 15 December 2021
10 May 2021 AD01 Registered office address changed from Frost Group Limited Court House the Old Police Station South Street Ashby-De-La-Zouch LE65 1BS to Forest Group Limited Court House the Old Police Station South Street Ashby-De-La-Zouch LE65 1BR on 10 May 2021
05 May 2021 AD01 Registered office address changed from 265-269 Kingston Road Kingston Road London SW19 3NW United Kingdom to Court House the Old Police Station South Street Ashby-De-La-Zouch LE65 1BS on 5 May 2021
21 Jan 2021 600 Appointment of a voluntary liquidator
21 Jan 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-16
21 Jan 2021 LIQ01 Declaration of solvency
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2020 AP03 Appointment of Mr Ramachandra Dasari as a secretary on 11 August 2017
29 May 2020 AA Micro company accounts made up to 30 August 2019
09 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
19 Jun 2019 TM01 Termination of appointment of Ramachandra Dasari as a director on 19 June 2019
04 Jun 2019 AA Micro company accounts made up to 31 August 2018
10 May 2019 AA01 Previous accounting period shortened from 31 August 2018 to 30 August 2018
10 Oct 2018 CH01 Director's details changed for Vujwala Suhasini Dasari on 26 September 2018
10 Oct 2018 CH01 Director's details changed for Ramachandra Dasari on 26 September 2018
10 Oct 2018 PSC04 Change of details for Ramachandra Dasari as a person with significant control on 26 September 2018
14 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
11 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-11
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted