About

Registered Number: 05656526
Date of Incorporation: 16/12/2005 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 29/05/2018 (5 years and 11 months ago)
Registered Address: 23 Adelaide Road, Leamington Spa, Warwickshire, CV31 3PD

 

Founded in 2005, Sky Aeronautical Ltd have registered office in Leamington Spa in Warwickshire, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at Sky Aeronautical Ltd. Fox, Terence Sidney, Nutricius Limited, Rowley, Nicholas James are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOX, Terence Sidney 16 December 2005 01 June 2008 1
NUTRICIUS LIMITED 16 December 2005 17 November 2006 1
ROWLEY, Nicholas James 21 November 2006 20 November 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 May 2018
GAZ1 - First notification of strike-off action in London Gazette 13 March 2018
DISS40 - Notice of striking-off action discontinued 12 December 2017
CS01 - N/A 11 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 02 December 2014
CH01 - Change of particulars for director 02 December 2014
AA - Annual Accounts 23 September 2014
AD01 - Change of registered office address 18 September 2014
AD01 - Change of registered office address 19 April 2014
AR01 - Annual Return 05 February 2014
DISS40 - Notice of striking-off action discontinued 05 February 2014
AA - Annual Accounts 04 February 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AR01 - Annual Return 11 February 2013
AD01 - Change of registered office address 11 February 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 30 November 2011
TM01 - Termination of appointment of director 28 November 2011
AA - Annual Accounts 29 September 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 28 January 2011
AD01 - Change of registered office address 28 January 2011
AR01 - Annual Return 21 December 2009
AA - Annual Accounts 03 November 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 05 December 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 22 November 2006
288a - Notice of appointment of directors or secretaries 21 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
288b - Notice of resignation of directors or secretaries 20 November 2006
287 - Change in situation or address of Registered Office 23 June 2006
NEWINC - New incorporation documents 16 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.