About

Registered Number: 03897323
Date of Incorporation: 20/12/1999 (24 years and 4 months ago)
Company Status: InsolvencyProceedings
Date of Dissolution: 17/03/2014 (10 years and 1 month ago)
Registered Address: 77a Alma Road, Clifton, Bristol, Avon, BS8 2DP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUMPHREY, Edward Michael John 05 July 2012 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.