About

Registered Number: 05590196
Date of Incorporation: 12/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 21-23 Westminster Buildings Theatre Square, Nottingham, NG1 6LG,

 

Skyline Cg Ltd was registered on 12 October 2005, it has a status of "Active". We do not know the number of employees at the organisation. Hau Yong, Lek Wai, Zeng, Wenjing, Ge, Yanyan, Wu, Di, Xiong, Yu, Zeng, Wenjing are listed as directors of Skyline Cg Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZENG, Wenjing 15 August 2007 - 1
XIONG, Yu 20 December 2005 14 August 2007 1
ZENG, Wenjing 12 October 2005 20 December 2005 1
Secretary Name Appointed Resigned Total Appointments
HAU YONG, Lek Wai 12 November 2013 - 1
GE, Yanyan 01 October 2006 26 May 2009 1
WU, Di 26 May 2009 12 October 2013 1

Filing History

Document Type Date
CS01 - N/A 30 August 2020
CS01 - N/A 30 August 2019
AA - Annual Accounts 28 July 2019
CS01 - N/A 31 August 2018
PSC04 - N/A 31 August 2018
CH01 - Change of particulars for director 11 June 2018
AA - Annual Accounts 11 June 2018
CS01 - N/A 17 March 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 17 March 2017
CS01 - N/A 17 November 2016
CH01 - Change of particulars for director 25 September 2016
AD01 - Change of registered office address 25 September 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 12 October 2015
AAMD - Amended Accounts 27 August 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 12 October 2014
AA - Annual Accounts 30 May 2014
CH03 - Change of particulars for secretary 12 November 2013
AP03 - Appointment of secretary 12 November 2013
TM02 - Termination of appointment of secretary 12 November 2013
AD01 - Change of registered office address 12 November 2013
AR01 - Annual Return 12 October 2013
MR01 - N/A 18 September 2013
MR01 - N/A 18 September 2013
AA - Annual Accounts 20 April 2013
AR01 - Annual Return 12 October 2012
CH01 - Change of particulars for director 26 September 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 14 November 2009
CH01 - Change of particulars for director 14 November 2009
CH03 - Change of particulars for secretary 14 November 2009
AA - Annual Accounts 03 June 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
287 - Change in situation or address of Registered Office 13 March 2009
363a - Annual Return 27 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 November 2008
123 - Notice of increase in nominal capital 27 November 2008
287 - Change in situation or address of Registered Office 17 September 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 31 October 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
CERTNM - Change of name certificate 11 June 2007
AA - Annual Accounts 21 March 2007
363a - Annual Return 17 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2006
288c - Notice of change of directors or secretaries or in their particulars 17 October 2006
288c - Notice of change of directors or secretaries or in their particulars 16 October 2006
288a - Notice of appointment of directors or secretaries 16 October 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
287 - Change in situation or address of Registered Office 28 March 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
288a - Notice of appointment of directors or secretaries 24 October 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
288b - Notice of resignation of directors or secretaries 20 October 2005
288b - Notice of resignation of directors or secretaries 20 October 2005
287 - Change in situation or address of Registered Office 20 October 2005
NEWINC - New incorporation documents 12 October 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 September 2013 Outstanding

N/A

A registered charge 16 September 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.