Sky Luxury Homes Limited was officially closed on 2023-01-18.
Sky Luxury Homes was a private limited company that was situated at C/O B&C Associates Limited Concorde House Grenville Place, Mill Hill, London, NW7 3SA. This company (incorporated on 2018-09-17) was run by 1 director.
Director Tajinder D. who was appointed on 17 September 2018.
The company was categorised as "buying and selling of own real estate" (68100).
According to the Companies House database, there was a name alteration on 2018-12-06 and their previous name was 11 Cholmeley Road.
The latest confirmation statement was filed on 2020-09-16 and last time the annual accounts were filed was on 30 September 2019.
Sky Luxury Homes Limited Address / Contact
Office Address
C/o B&c Associates Limited Concorde House Grenville Place
Final Gazette dissolved via compulsory strike-off
filed on: 18th, January 2023
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 18th, January 2023
gazette
Free Download
(1 page)
AD01
New registered office address C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA. Change occurred on September 5, 2021. Company's previous address: 75 Western Road Southall UB2 5HQ England.
filed on: 5th, September 2021
address
Free Download
(3 pages)
SOAS(A)
Voluntary strike-off action has been suspended
filed on: 26th, June 2021
dissolution
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 25th, May 2021
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 18th, May 2021
dissolution
Free Download
(3 pages)
CS01
Confirmation statement with no updates September 16, 2020
filed on: 17th, November 2020
confirmation statement
Free Download
(3 pages)
AA
Dormant company accounts made up to September 30, 2019
filed on: 18th, June 2020
accounts
Free Download
(3 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 18th, February 2020
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates September 16, 2019
filed on: 16th, February 2020
confirmation statement
Free Download
(3 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 17th, December 2019
gazette
Free Download
(1 page)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on December 6, 2018
filed on: 6th, December 2018
resolution
Free Download
(3 pages)
NM01
Resolution to change company's name
change of name
NEWINC
Certificate of incorporation
filed on: 17th, September 2018
incorporation
Free Download
SH01
Capital declared on September 17, 2018: 100.00 GBP
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.