Insolvency. Brought down date: 2023-08-12. |
2023-10-19 |
View Report |
Insolvency. Brought down date: 2022-08-12. |
2022-10-17 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2021-09-24 |
View Report |
Insolvency. Liquidation in administration progress report. |
2021-09-04 |
View Report |
Insolvency. Liquidation in administration move to creditors voluntary liquidation. |
2021-08-13 |
View Report |
Insolvency. Liquidation in administration progress report. |
2021-03-19 |
View Report |
Insolvency. Liquidation in administration progress report. |
2020-10-02 |
View Report |
Insolvency. Liquidation in administration extension of period. |
2020-08-19 |
View Report |
Insolvency. Liquidation in administration progress report. |
2020-03-17 |
View Report |
Mortgage. Charge number: 070724890002. |
2019-09-27 |
View Report |
Insolvency. Liquidation in administration result creditors meeting. |
2019-09-24 |
View Report |
Address. Change date: 2019-09-20. Old address: Manor Farm Low Road Fenstanton Huntingdon Cambridgeshire PE28 9HU. New address: 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ. |
2019-09-20 |
View Report |
Insolvency. Liquidation in administration proposals. |
2019-09-16 |
View Report |
Insolvency. Liquidation in administration appointment of administrator. |
2019-09-16 |
View Report |
Officers. Appointment date: 2019-07-31. Officer name: Mrs Deborah Frances James-Carpenter. |
2019-08-08 |
View Report |
Officers. Termination date: 2019-04-23. Officer name: Nana Kwame Amonoo. |
2019-05-01 |
View Report |
Officers. Termination date: 2018-12-18. Officer name: Keenan David Gratrick. |
2019-02-04 |
View Report |
Mortgage. Charge creation date: 2018-12-14. Charge number: 070724890002. |
2018-12-14 |
View Report |
Confirmation statement. Statement with updates. |
2018-11-30 |
View Report |
Persons with significant control. Psc name: Inside2Outside Limited. Change date: 2018-11-11. |
2018-11-30 |
View Report |
Mortgage. Charge number: 1. |
2018-10-08 |
View Report |
Officers. Appointment date: 2018-08-16. Officer name: Mr Nana Kwame Amonoo. |
2018-08-17 |
View Report |
Accounts. Accounts type total exemption full. |
2018-06-27 |
View Report |
Officers. Appointment date: 2018-05-15. Officer name: Mr Keenan David Gratrick. |
2018-05-24 |
View Report |
Accounts. Change account reference date company current shortened. |
2018-03-23 |
View Report |
Accounts. Accounts type total exemption full. |
2018-01-31 |
View Report |
Address. New address: Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ. |
2018-01-22 |
View Report |
Address. New address: Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ. |
2018-01-22 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-19 |
View Report |
Persons with significant control. Change date: 2016-11-12. Psc name: Inside2Outside Limited. |
2018-01-19 |
View Report |
Accounts. Accounts type total exemption small. |
2017-02-15 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-04 |
View Report |
Accounts. Accounts type total exemption small. |
2016-01-31 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-14 |
View Report |
Address. New address: Manor Farm Low Road Fenstanton Huntingdon Cambridgeshire PE28 9HU. Change date: 2015-09-15. Old address: 4 Fenice Court Phoenix Business Park Eaton Socon Cambridgeshire PE19 8EP. |
2015-09-15 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-09 |
View Report |
Officers. Appointment date: 2014-12-09. Officer name: Mrs Deborah Frances James-Carpenter. |
2014-12-09 |
View Report |
Officers. Officer name: Robert Norman Carpenter. Termination date: 2014-12-09. |
2014-12-09 |
View Report |
Accounts. Accounts type total exemption small. |
2014-11-24 |
View Report |
Accounts. Accounts type total exemption small. |
2014-01-31 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-16 |
View Report |
Address. Change date: 2013-10-14. Old address: C/O Djm Accountants Llp Brook Point 1412 - 1420 High Road London N20 9BH United Kingdom. |
2013-10-14 |
View Report |
Change of name. Description: Company name changed skyshades (uk) LIMITED\certificate issued on 05/03/13. |
2013-03-05 |
View Report |
Change of name. Change of name notice. |
2013-02-21 |
View Report |
Accounts. Accounts type total exemption small. |
2013-01-30 |
View Report |
Annual return. With made up date full list shareholders. |
2012-11-20 |
View Report |
Officers. Officer name: Richard Hayter. |
2012-07-17 |
View Report |
Gazette. Gazette filings brought up to date. |
2012-03-28 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-27 |
View Report |
Address. Old address: 9/10 the Crescent Wisbech Cambs PE13 1EH United Kingdom. Change date: 2012-03-27. |
2012-03-27 |
View Report |