Advanced company searchLink opens in new window

SKY TYRES WHOLESALES LTD

Company number 11316061

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)
02 Apr 2024 PSC01 Notification of Yama Nazari as a person with significant control on 2 April 2024
19 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with updates
19 Mar 2024 AP01 Appointment of Mr Yama Nazari as a director on 19 March 2024
16 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
14 Jun 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
22 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2022 AD01 Registered office address changed from , 1 Main Drive East Lane, Wembley, HA9 7NA, England to Unit 27 Fairview Business Centre Clayton Road Hayes UB3 1AN on 21 December 2022
21 Dec 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
01 Sep 2022 AA Total exemption full accounts made up to 30 June 2021
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
27 May 2021 CS01 Confirmation statement made on 27 May 2021 with updates
07 Apr 2021 AA Micro company accounts made up to 30 June 2020
19 Feb 2021 CS01 Confirmation statement made on 17 December 2020 with no updates
22 Jun 2020 AAMD Amended total exemption full accounts made up to 30 June 2019
07 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-07
02 Jan 2020 AD01 Registered office address changed from , Unit 16 , 7 Quad Road East Lane, Wembley, HA9 7NE, England to Unit 27 Fairview Business Centre Clayton Road Hayes UB3 1AN on 2 January 2020
17 Dec 2019 PSC01 Notification of Jan Kamaludden as a person with significant control on 17 December 2019
17 Dec 2019 AP01 Appointment of Mr Jan Kamaludden as a director on 17 December 2019
17 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with updates
17 Dec 2019 TM01 Termination of appointment of Shir Ali as a director on 5 December 2019