Advanced company searchLink opens in new window

SKY DESIGN AND BUILD LIMITED

Company number 11100122

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)
14 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
24 Mar 2021 AD01 Registered office address changed from 83 Mansell Road Shoreham-by-Sea West Sussex BN43 6GP England to 12 Romsey Close Romsey Close Brighton BN1 7BQ on 24 March 2021
24 Mar 2021 AP01 Appointment of Mr Ian Paul Simpson as a director on 1 March 2021
24 Mar 2021 PSC07 Cessation of Ian Paul Love-Moore as a person with significant control on 1 March 2021
24 Mar 2021 TM01 Termination of appointment of Ian Paul Love-Moore as a director on 1 March 2021
22 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-19
28 Jan 2021 CS01 Confirmation statement made on 28 January 2021 with updates
01 Sep 2020 PSC01 Notification of Ian Paul Love-Moore as a person with significant control on 20 June 2020
19 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with updates
19 Jun 2020 PSC07 Cessation of Dene Sonnessa as a person with significant control on 19 June 2020
19 Jun 2020 TM01 Termination of appointment of Dene Mario Sonnessa as a director on 19 June 2020
19 Jun 2020 AD01 Registered office address changed from 34 Florence Avenue Hove East Sussex BN3 7GX England to 83 Mansell Road Shoreham-by-Sea West Sussex BN43 6GP on 19 June 2020
19 Jun 2020 AP01 Appointment of Mr Ian Paul Love-Moore as a director on 19 June 2020
18 May 2020 CS01 Confirmation statement made on 18 May 2020 with updates
18 May 2020 AP01 Appointment of Mr Dene Mario Sonnessa as a director on 18 May 2020
18 May 2020 AD01 Registered office address changed from 11 Church Road Great Bookham Surrey KT23 3PB United Kingdom to 34 Florence Avenue Hove East Sussex BN3 7GX on 18 May 2020
18 May 2020 PSC01 Notification of Dene Sonnessa as a person with significant control on 18 May 2020
18 May 2020 TM01 Termination of appointment of Maureen Anne Caveley as a director on 18 May 2020
18 May 2020 PSC07 Cessation of Formacompany Nominees Ltd as a person with significant control on 18 May 2020
04 Mar 2020 AA Accounts for a dormant company made up to 31 December 2019
05 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
22 Feb 2019 AA Accounts for a dormant company made up to 31 December 2018
19 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with updates