CMA SKY LINK LIMITED - LIVERPOOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2022-05-15 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2022-02-15 View Report
Insolvency. Brought down date: 2021-05-04. 2021-06-17 View Report
Address. New address: No 1 Old Hall Street Liverpool L3 9HF. Old address: 12 Princes Parade Princes Dock Liverpool L3 1BG. Change date: 2020-05-28. 2020-05-28 View Report
Resolution. Description: Resolutions. 2020-05-26 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2020-05-18 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2020-05-18 View Report
Officers. Officer name: Robert Haddad. Termination date: 2020-02-26. 2020-02-26 View Report
Accounts. Change account reference date company current extended. 2019-11-12 View Report
Confirmation statement. Statement with no updates. 2019-11-11 View Report
Accounts. Accounts type full. 2018-11-08 View Report
Confirmation statement. Statement with no updates. 2018-09-11 View Report
Persons with significant control. Psc name: Cma Cgm Sa. Notification date: 2018-06-24. 2018-08-29 View Report
Persons with significant control. Psc name: Jacques Saade. Cessation date: 2018-06-24. 2018-08-29 View Report
Confirmation statement. Statement with no updates. 2017-10-03 View Report
Accounts. Accounts type full. 2017-07-13 View Report
Officers. Appointment date: 2016-10-31. Officer name: Mr Lee Anthony Ward. 2016-10-31 View Report
Officers. Officer name: Malcolm Cranfield. Termination date: 2016-10-31. 2016-10-31 View Report
Confirmation statement. Statement with updates. 2016-09-07 View Report
Accounts. Accounts type full. 2016-08-12 View Report
Officers. Termination date: 2016-05-31. Officer name: Philippe Maurice Georges Blanchet. 2016-06-14 View Report
Annual return. With made up date full list shareholders. 2015-09-02 View Report
Accounts. Accounts type full. 2015-07-30 View Report
Miscellaneous. Description: Aud res - sec 519. 2014-09-07 View Report
Annual return. With made up date full list shareholders. 2014-09-05 View Report
Accounts. Accounts type full. 2014-06-10 View Report
Officers. Officer name: Mr Malcolm Cranfield. Change date: 2014-01-22. 2014-01-22 View Report
Officers. Officer name: Mr Ian Bassett. Change date: 2014-01-22. 2014-01-22 View Report
Address. Change date: 2014-01-22. Old address: 12 Princes Parade Princes Dock Liverpool Merseyside L3 1YB England. 2014-01-22 View Report
Accounts. Accounts type full. 2013-12-02 View Report
Annual return. With made up date full list shareholders. 2013-09-05 View Report
Accounts. Accounts type full. 2012-11-12 View Report
Annual return. With made up date full list shareholders. 2012-09-05 View Report
Officers. Officer name: Philippe Maurice Georges Blanchet. 2011-12-22 View Report
Officers. Officer name: Raja Sarkis. 2011-12-19 View Report
Officers. Officer name: Robert Haddad. 2011-12-08 View Report
Accounts. Accounts type full. 2011-10-05 View Report
Annual return. With made up date full list shareholders. 2011-09-02 View Report
Officers. Officer name: Ian Bassett. 2011-08-15 View Report
Officers. Officer name: Xavier Destriau. 2011-08-08 View Report
Annual return. With made up date full list shareholders. 2010-09-03 View Report
Officers. Officer name: Raja Sarkis. 2010-08-10 View Report
Officers. Officer name: Joel Gentil. 2010-07-05 View Report
Accounts. Accounts type full. 2010-05-17 View Report
Officers. Officer name: Joel Gentil. Change date: 2009-10-01. 2009-10-07 View Report
Officers. Change date: 2009-10-01. Officer name: Xavier Destriau. 2009-10-07 View Report
Officers. Change date: 2009-10-01. Officer name: Mr Malcolm Cranfield. 2009-10-07 View Report
Annual return. Legacy. 2009-09-08 View Report
Accounts. Accounts type full. 2009-07-14 View Report