European Skytime Ltd was registered on 20 December 1999 and has its registered office in Bristol, Avon, it has a status of "InsolvencyProceedings". Currently we aren't aware of the number of employees at the European Skytime Ltd. The companies director is listed as Humphrey, Edward Michael John at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUMPHREY, Edward Michael John | 05 July 2012 | - | 1 |
Document Type | Date | |
---|---|---|
LIQ03 - N/A | 08 January 2018 | |
AD01 - Change of registered office address | 09 November 2016 | |
RESOLUTIONS - N/A | 04 November 2016 | |
4.20 - N/A | 04 November 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 04 November 2016 | |
AC92 - N/A | 23 August 2016 | |
GAZ2 - Second notification of strike-off action in London Gazette | 17 March 2014 | |
2.24B - N/A | 17 December 2013 | |
2.35B - N/A | 17 December 2013 | |
2.24B - N/A | 22 July 2013 | |
F2.18 - N/A | 08 March 2013 | |
2.17B - N/A | 21 February 2013 | |
2.16B - N/A | 14 February 2013 | |
AD01 - Change of registered office address | 28 December 2012 | |
2.12B - N/A | 27 December 2012 | |
AP01 - Appointment of director | 15 August 2012 | |
RESOLUTIONS - N/A | 07 August 2012 | |
SH08 - Notice of name or other designation of class of shares | 07 August 2012 | |
SH01 - Return of Allotment of shares | 07 August 2012 | |
TM01 - Termination of appointment of director | 20 July 2012 | |
TM01 - Termination of appointment of director | 20 July 2012 | |
AP01 - Appointment of director | 06 July 2012 | |
AP03 - Appointment of secretary | 05 July 2012 | |
TM02 - Termination of appointment of secretary | 18 June 2012 | |
AA - Annual Accounts | 29 February 2012 | |
AR01 - Annual Return | 13 January 2012 | |
AA - Annual Accounts | 17 January 2011 | |
AR01 - Annual Return | 10 January 2011 | |
RESOLUTIONS - N/A | 16 June 2010 | |
RESOLUTIONS - N/A | 16 June 2010 | |
SH01 - Return of Allotment of shares | 16 June 2010 | |
AR01 - Annual Return | 05 March 2010 | |
CH01 - Change of particulars for director | 05 March 2010 | |
CH01 - Change of particulars for director | 05 March 2010 | |
AA - Annual Accounts | 30 December 2009 | |
AA - Annual Accounts | 23 January 2009 | |
363a - Annual Return | 31 December 2008 | |
AA - Annual Accounts | 01 February 2008 | |
363a - Annual Return | 15 January 2008 | |
AAMD - Amended Accounts | 12 July 2007 | |
AA - Annual Accounts | 30 January 2007 | |
363a - Annual Return | 20 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 December 2006 | |
363a - Annual Return | 17 January 2006 | |
AA - Annual Accounts | 04 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 July 2005 | |
RESOLUTIONS - N/A | 18 May 2005 | |
395 - Particulars of a mortgage or charge | 17 May 2005 | |
288a - Notice of appointment of directors or secretaries | 20 April 2005 | |
288b - Notice of resignation of directors or secretaries | 20 April 2005 | |
AA - Annual Accounts | 09 February 2005 | |
363s - Annual Return | 08 December 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 April 2004 | |
363s - Annual Return | 10 December 2003 | |
AA - Annual Accounts | 24 November 2003 | |
363s - Annual Return | 09 January 2003 | |
AA - Annual Accounts | 18 December 2002 | |
363s - Annual Return | 04 April 2002 | |
AA - Annual Accounts | 12 February 2002 | |
225 - Change of Accounting Reference Date | 16 May 2001 | |
363s - Annual Return | 21 March 2001 | |
395 - Particulars of a mortgage or charge | 21 June 2000 | |
395 - Particulars of a mortgage or charge | 02 June 2000 | |
288a - Notice of appointment of directors or secretaries | 30 May 2000 | |
287 - Change in situation or address of Registered Office | 06 January 2000 | |
288a - Notice of appointment of directors or secretaries | 06 January 2000 | |
288a - Notice of appointment of directors or secretaries | 06 January 2000 | |
288b - Notice of resignation of directors or secretaries | 06 January 2000 | |
288b - Notice of resignation of directors or secretaries | 06 January 2000 | |
NEWINC - New incorporation documents | 20 December 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 11 May 2005 | Outstanding |
N/A |
Mortgage debenture | 12 June 2000 | Fully Satisfied |
N/A |
Aircraft mortgage | 25 May 2000 | Outstanding |
N/A |