About

Registered Number: 04326746
Date of Incorporation: 22/11/2001 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 21/02/2017 (7 years and 2 months ago)
Registered Address: 118b Oxford Road, Reading, RG1 7NG

 

Based in the United Kingdom, Sky Eye Aerial Photography Ltd was registered on 22 November 2001. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 February 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 01 December 2009
AA - Annual Accounts 28 October 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 28 October 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 17 August 2007
363a - Annual Return 30 November 2006
AA - Annual Accounts 29 September 2006
363a - Annual Return 10 February 2006
AA - Annual Accounts 23 September 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 13 August 2003
288c - Notice of change of directors or secretaries or in their particulars 24 June 2003
288c - Notice of change of directors or secretaries or in their particulars 24 June 2003
225 - Change of Accounting Reference Date 12 March 2003
363s - Annual Return 30 November 2002
288a - Notice of appointment of directors or secretaries 07 December 2001
288a - Notice of appointment of directors or secretaries 07 December 2001
288b - Notice of resignation of directors or secretaries 27 November 2001
288b - Notice of resignation of directors or secretaries 27 November 2001
NEWINC - New incorporation documents 22 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.