About

Registered Number: 04119714
Date of Incorporation: 05/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: Ground Floor Invision House, Wilbury Way, Hitchin, SG4 0TW,

 

Skyeastof Ltd was founded on 05 December 2000 with its registered office in Hitchin, it's status is listed as "Active". The company has 3 directors listed as Van Zyl, Frederick Jacobus, Busmeisters, Janis, Kolchina, Elena at Companies House. We don't know the number of employees at Skyeastof Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAN ZYL, Frederick Jacobus 06 October 2016 - 1
BUSMEISTERS, Janis 13 May 2009 01 March 2015 1
KOLCHINA, Elena 20 November 2003 01 December 2004 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
AA - Annual Accounts 18 December 2016
DISS40 - Notice of striking-off action discontinued 05 November 2016
AR01 - Annual Return 04 November 2016
CS01 - N/A 04 November 2016
AP01 - Appointment of director 04 November 2016
TM01 - Termination of appointment of director 04 November 2016
AD01 - Change of registered office address 06 October 2016
AP01 - Appointment of director 06 October 2016
TM01 - Termination of appointment of director 06 October 2016
DISS16(SOAS) - N/A 17 September 2016
GAZ1 - First notification of strike-off action in London Gazette 16 August 2016
DISS40 - Notice of striking-off action discontinued 20 February 2016
AA - Annual Accounts 18 February 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AR01 - Annual Return 12 August 2015
TM01 - Termination of appointment of director 10 March 2015
AP01 - Appointment of director 10 March 2015
AP04 - Appointment of corporate secretary 13 August 2014
TM02 - Termination of appointment of secretary 13 August 2014
AR01 - Annual Return 08 July 2014
AP04 - Appointment of corporate secretary 29 May 2014
TM02 - Termination of appointment of secretary 29 May 2014
CH04 - Change of particulars for corporate secretary 22 May 2014
AA - Annual Accounts 05 March 2014
AA - Annual Accounts 05 March 2014
AA - Annual Accounts 05 March 2014
DISS40 - Notice of striking-off action discontinued 01 March 2014
AR01 - Annual Return 28 February 2014
GAZ1 - First notification of strike-off action in London Gazette 03 December 2013
DISS16(SOAS) - N/A 27 February 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AR01 - Annual Return 11 June 2012
DISS40 - Notice of striking-off action discontinued 31 March 2012
AA - Annual Accounts 29 March 2012
DISS16(SOAS) - N/A 22 February 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 15 January 2010
AP04 - Appointment of corporate secretary 15 October 2009
AD01 - Change of registered office address 06 October 2009
288b - Notice of resignation of directors or secretaries 22 September 2009
363a - Annual Return 10 June 2009
288c - Notice of change of directors or secretaries or in their particulars 09 June 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
363a - Annual Return 04 February 2009
AAMD - Amended Accounts 26 August 2008
AAMD - Amended Accounts 26 August 2008
AAMD - Amended Accounts 22 August 2008
AAMD - Amended Accounts 22 August 2008
AAMD - Amended Accounts 22 August 2008
AAMD - Amended Accounts 22 August 2008
AA - Annual Accounts 22 August 2008
AA - Annual Accounts 21 August 2008
363a - Annual Return 14 January 2008
287 - Change in situation or address of Registered Office 14 September 2007
363a - Annual Return 26 April 2007
287 - Change in situation or address of Registered Office 04 May 2006
288b - Notice of resignation of directors or secretaries 04 May 2006
288b - Notice of resignation of directors or secretaries 04 May 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
AA - Annual Accounts 16 January 2006
363a - Annual Return 09 January 2006
363s - Annual Return 02 February 2005
RESOLUTIONS - N/A 29 January 2005
AA - Annual Accounts 29 January 2005
287 - Change in situation or address of Registered Office 25 January 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
RESOLUTIONS - N/A 12 January 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 13 December 2003
288a - Notice of appointment of directors or secretaries 08 December 2003
287 - Change in situation or address of Registered Office 03 December 2003
288a - Notice of appointment of directors or secretaries 03 December 2003
363s - Annual Return 10 January 2003
RESOLUTIONS - N/A 07 January 2003
AA - Annual Accounts 07 January 2003
AA - Annual Accounts 03 January 2002
363s - Annual Return 10 December 2001
288b - Notice of resignation of directors or secretaries 21 December 2000
288b - Notice of resignation of directors or secretaries 21 December 2000
288a - Notice of appointment of directors or secretaries 21 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2000
288a - Notice of appointment of directors or secretaries 21 December 2000
NEWINC - New incorporation documents 05 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.