About

Registered Number: 05431267
Date of Incorporation: 21/04/2005 (19 years ago)
Company Status: Liquidation
Registered Address: Savants, 83 Victoria Street, London, SW1H 0HW

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Aircraft mortgage 30 June 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.