Founded in 2002, Sky Shadow Ltd are based in Northampton, it's status is listed as "Dissolved". We don't know the number of employees at this organisation. There is one director listed as Tear, Rosemary for the company at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TEAR, Rosemary | 27 June 2002 | 13 August 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 26 September 2017 | |
4.68 - Liquidator's statement of receipts and payments | 26 June 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 26 June 2017 | |
4.68 - Liquidator's statement of receipts and payments | 31 October 2016 | |
4.68 - Liquidator's statement of receipts and payments | 01 October 2015 | |
4.40 - N/A | 23 February 2015 | |
4.68 - Liquidator's statement of receipts and payments | 18 September 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 24 June 2014 | |
LIQ MISC OC - N/A | 24 June 2014 | |
4.68 - Liquidator's statement of receipts and payments | 15 October 2013 | |
CERTNM - Change of name certificate | 20 December 2012 | |
RESOLUTIONS - N/A | 19 December 2012 | |
CONNOT - N/A | 06 November 2012 | |
RESOLUTIONS - N/A | 07 September 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 07 September 2012 | |
AD01 - Change of registered office address | 06 September 2012 | |
4.20 - N/A | 05 September 2012 | |
1.4 - Notice of completion of voluntary arrangement | 24 August 2012 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 23 January 2012 | |
AA - Annual Accounts | 31 December 2011 | |
AA - Annual Accounts | 31 December 2010 | |
1.1 - Report of meeting approving voluntary arrangement | 03 December 2010 | |
TM02 - Termination of appointment of secretary | 13 August 2010 | |
AR01 - Annual Return | 19 July 2010 | |
CH01 - Change of particulars for director | 19 July 2010 | |
AA - Annual Accounts | 30 January 2010 | |
363a - Annual Return | 11 August 2009 | |
353 - Register of members | 11 August 2009 | |
AA - Annual Accounts | 06 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 December 2008 | |
363a - Annual Return | 03 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 May 2008 | |
AA - Annual Accounts | 17 January 2008 | |
363a - Annual Return | 25 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 September 2007 | |
287 - Change in situation or address of Registered Office | 14 August 2007 | |
AA - Annual Accounts | 10 October 2006 | |
363a - Annual Return | 03 July 2006 | |
353a - Register of members in non-legible form | 03 July 2006 | |
363a - Annual Return | 02 September 2005 | |
AA - Annual Accounts | 30 August 2005 | |
AA - Annual Accounts | 01 February 2005 | |
363s - Annual Return | 01 July 2004 | |
RESOLUTIONS - N/A | 06 February 2004 | |
RESOLUTIONS - N/A | 06 February 2004 | |
RESOLUTIONS - N/A | 06 February 2004 | |
RESOLUTIONS - N/A | 06 February 2004 | |
AA - Annual Accounts | 06 February 2004 | |
363s - Annual Return | 19 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 February 2003 | |
128(3) - Statement of particulars of variation of rights attached to shares | 03 February 2003 | |
353 - Register of members | 03 February 2003 | |
225 - Change of Accounting Reference Date | 03 February 2003 | |
288a - Notice of appointment of directors or secretaries | 03 February 2003 | |
288a - Notice of appointment of directors or secretaries | 03 February 2003 | |
288b - Notice of resignation of directors or secretaries | 27 June 2002 | |
288b - Notice of resignation of directors or secretaries | 27 June 2002 | |
NEWINC - New incorporation documents | 21 June 2002 |