S. K. Y. Enterprise Uk Ltd was registered on 05 August 2005 with its registered office in Edgware, Middlesex, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. There are 2 directors listed as Saito, Ryuko, Morishita, Masanori for S. K. Y. Enterprise Uk Ltd in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORISHITA, Masanori | 14 July 2015 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SAITO, Ryuko | 14 July 2015 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 January 2020 | |
DISS40 - Notice of striking-off action discontinued | 11 December 2019 | |
AA - Annual Accounts | 10 December 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 December 2019 | |
MR04 - N/A | 28 November 2019 | |
TM01 - Termination of appointment of director | 31 July 2019 | |
AUD - Auditor's letter of resignation | 01 March 2019 | |
CS01 - N/A | 28 January 2019 | |
AA - Annual Accounts | 13 August 2018 | |
AD01 - Change of registered office address | 29 March 2018 | |
PSC07 - N/A | 26 March 2018 | |
PSC02 - N/A | 23 March 2018 | |
CS01 - N/A | 08 January 2018 | |
MR04 - N/A | 30 September 2017 | |
AA - Annual Accounts | 12 September 2017 | |
CH03 - Change of particulars for secretary | 21 June 2017 | |
TM01 - Termination of appointment of director | 23 May 2017 | |
AP01 - Appointment of director | 19 May 2017 | |
AP01 - Appointment of director | 10 April 2017 | |
TM01 - Termination of appointment of director | 04 April 2017 | |
CS01 - N/A | 12 January 2017 | |
AA - Annual Accounts | 08 July 2016 | |
AR01 - Annual Return | 06 January 2016 | |
AA01 - Change of accounting reference date | 11 December 2015 | |
AP03 - Appointment of secretary | 11 August 2015 | |
AP01 - Appointment of director | 11 August 2015 | |
AP01 - Appointment of director | 11 August 2015 | |
AP01 - Appointment of director | 11 August 2015 | |
TM01 - Termination of appointment of director | 11 August 2015 | |
TM01 - Termination of appointment of director | 11 August 2015 | |
TM02 - Termination of appointment of secretary | 11 August 2015 | |
AA - Annual Accounts | 28 July 2015 | |
AA01 - Change of accounting reference date | 27 March 2015 | |
AR01 - Annual Return | 06 January 2015 | |
AA - Annual Accounts | 03 December 2014 | |
MR01 - N/A | 12 March 2014 | |
AR01 - Annual Return | 08 January 2014 | |
AA - Annual Accounts | 19 December 2013 | |
AR01 - Annual Return | 23 August 2013 | |
AA - Annual Accounts | 19 December 2012 | |
AR01 - Annual Return | 30 August 2012 | |
AA - Annual Accounts | 09 December 2011 | |
AR01 - Annual Return | 19 August 2011 | |
AA - Annual Accounts | 17 December 2010 | |
AR01 - Annual Return | 30 August 2010 | |
CH01 - Change of particulars for director | 30 August 2010 | |
CH01 - Change of particulars for director | 30 August 2010 | |
CH01 - Change of particulars for director | 30 August 2010 | |
AA - Annual Accounts | 21 December 2009 | |
363a - Annual Return | 27 August 2009 | |
CERTNM - Change of name certificate | 09 April 2009 | |
AA - Annual Accounts | 20 February 2009 | |
287 - Change in situation or address of Registered Office | 17 November 2008 | |
363a - Annual Return | 15 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 October 2008 | |
AA - Annual Accounts | 06 June 2008 | |
287 - Change in situation or address of Registered Office | 31 January 2008 | |
395 - Particulars of a mortgage or charge | 29 January 2008 | |
288a - Notice of appointment of directors or secretaries | 10 January 2008 | |
363s - Annual Return | 01 October 2007 | |
AA - Annual Accounts | 15 September 2007 | |
363s - Annual Return | 26 September 2006 | |
288a - Notice of appointment of directors or secretaries | 26 September 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 September 2005 | |
288a - Notice of appointment of directors or secretaries | 13 September 2005 | |
288b - Notice of resignation of directors or secretaries | 09 August 2005 | |
288b - Notice of resignation of directors or secretaries | 09 August 2005 | |
NEWINC - New incorporation documents | 05 August 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 March 2014 | Fully Satisfied |
N/A |
Debenture | 23 January 2008 | Fully Satisfied |
N/A |