Having been setup in 2005, Skydive London Ltd has its registered office in London, it has a status of "Liquidation". The companies directors are listed as Johnson, Richard Paul, Livett, Stuart James, Poole, Bryan Anthony, Thompson, Jason at Companies House. We don't know the number of employees at Skydive London Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOHNSON, Richard Paul | 21 April 2005 | - | 1 |
LIVETT, Stuart James | 15 October 2005 | 31 January 2007 | 1 |
POOLE, Bryan Anthony | 21 April 2005 | 15 February 2006 | 1 |
THOMPSON, Jason | 31 January 2007 | 15 January 2010 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 09 June 2020 | |
AD01 - Change of registered office address | 03 June 2020 | |
RESOLUTIONS - N/A | 30 May 2020 | |
LIQ01 - N/A | 30 May 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 30 May 2020 | |
CS01 - N/A | 02 May 2020 | |
AA - Annual Accounts | 23 March 2020 | |
AD01 - Change of registered office address | 20 February 2020 | |
CS01 - N/A | 23 April 2019 | |
AA - Annual Accounts | 11 November 2018 | |
CS01 - N/A | 23 April 2018 | |
AA - Annual Accounts | 31 August 2017 | |
CS01 - N/A | 23 April 2017 | |
AA - Annual Accounts | 21 December 2016 | |
AR01 - Annual Return | 01 May 2016 | |
MR04 - N/A | 26 October 2015 | |
AA - Annual Accounts | 31 August 2015 | |
AR01 - Annual Return | 26 May 2015 | |
AA - Annual Accounts | 28 October 2014 | |
AR01 - Annual Return | 03 May 2014 | |
AA - Annual Accounts | 17 February 2014 | |
AR01 - Annual Return | 10 June 2013 | |
AA - Annual Accounts | 26 March 2013 | |
AR01 - Annual Return | 30 April 2012 | |
AA - Annual Accounts | 09 March 2012 | |
MG01 - Particulars of a mortgage or charge | 05 July 2011 | |
AR01 - Annual Return | 21 April 2011 | |
AP01 - Appointment of director | 21 April 2011 | |
AA - Annual Accounts | 29 January 2011 | |
AR01 - Annual Return | 29 April 2010 | |
CH01 - Change of particulars for director | 29 April 2010 | |
TM01 - Termination of appointment of director | 27 February 2010 | |
TM01 - Termination of appointment of director | 27 February 2010 | |
AA - Annual Accounts | 20 February 2010 | |
363a - Annual Return | 05 May 2009 | |
AA - Annual Accounts | 14 April 2009 | |
363a - Annual Return | 20 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 June 2008 | |
287 - Change in situation or address of Registered Office | 04 April 2008 | |
AA - Annual Accounts | 01 April 2008 | |
363a - Annual Return | 02 May 2007 | |
288b - Notice of resignation of directors or secretaries | 12 March 2007 | |
288a - Notice of appointment of directors or secretaries | 12 March 2007 | |
288a - Notice of appointment of directors or secretaries | 12 March 2007 | |
AA - Annual Accounts | 22 December 2006 | |
225 - Change of Accounting Reference Date | 15 September 2006 | |
363a - Annual Return | 16 May 2006 | |
288b - Notice of resignation of directors or secretaries | 21 February 2006 | |
288a - Notice of appointment of directors or secretaries | 17 October 2005 | |
288a - Notice of appointment of directors or secretaries | 22 April 2005 | |
288a - Notice of appointment of directors or secretaries | 21 April 2005 | |
288b - Notice of resignation of directors or secretaries | 21 April 2005 | |
288b - Notice of resignation of directors or secretaries | 21 April 2005 | |
288a - Notice of appointment of directors or secretaries | 21 April 2005 | |
NEWINC - New incorporation documents | 21 April 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Aircraft mortgage | 30 June 2011 | Fully Satisfied |
N/A |