Skyvizier Ltd was formally closed on 2021-07-27.
Skyvizier was a private limited company that could have been found at Office 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ. Its net worth was estimated to be roughly 0 pounds, and the fixed assets the company owned amounted to 0 pounds. The company (incorporated on 2019-02-28) was run by 1 director.
Director Josefa P. who was appointed on 05 March 2019.
The company was officially categorised as "packaging activities" (82920).
The most recent confirmation statement was sent on 2021-02-27 and last time the annual accounts were sent was on 05 April 2020.
Skyvizier Ltd Address / Contact
Office Address
Office 6 Banbury House
Office Address2
Lower Priest Lane
Town
Pershore
Post code
WR10 1BJ
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11853801
Date of Incorporation
Thu, 28th Feb 2019
Date of Dissolution
Tue, 27th Jul 2021
Industry
Packaging activities
End of financial Year
5th April
Company age
2 years old
Account next due date
Wed, 5th Jan 2022
Account last made up date
Sun, 5th Apr 2020
Next confirmation statement due date
Sun, 13th Mar 2022
Last confirmation statement dated
Sat, 27th Feb 2021
Company staff
Josefa P.
Position: Director
Appointed: 05 March 2019
Chloe M.
Position: Director
Appointed: 28 February 2019
Resigned: 05 March 2019
People with significant control
Josefa P.
Notified on
5 March 2019
Nature of control:
75,01-100% shares
Chloe M.
Notified on
28 February 2019
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2020-04-05
Balance Sheet
Current Assets
5 424
Net Assets Liabilities
127
Other
Average Number Employees During Period
4
Creditors
5 298
Net Current Assets Liabilities
127
Total Assets Less Current Liabilities
127
Company filings
Filing category
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 27th, July 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 27th, July 2021
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 11th, May 2021
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 28th, April 2021
dissolution
Free Download
(1 page)
CS01
Confirmation statement with no updates 27th February 2021
filed on: 15th, April 2021
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 5th April 2020
filed on: 5th, February 2021
accounts
Free Download
(6 pages)
CS01
Confirmation statement with updates 27th February 2020
filed on: 4th, March 2020
confirmation statement
Free Download
(4 pages)
AA01
Current accounting period extended from 28th February 2020 to 5th April 2020
filed on: 8th, July 2019
accounts
Free Download
(1 page)
PSC01
Notification of a person with significant control 5th March 2019
filed on: 20th, May 2019
persons with significant control
Free Download
(2 pages)
TM01
Director's appointment terminated on 5th March 2019
filed on: 9th, May 2019
officers
Free Download
(1 page)
AP01
New director was appointed on 5th March 2019
filed on: 7th, May 2019
officers
Free Download
(2 pages)
AD01
Change of registered address from 215 Broad Lane Norris Green Liverpool L11 1AH United Kingdom on 27th March 2019 to Office 6 Banbury House Lower Priest Lane Pershore WR10 1BJ
filed on: 27th, March 2019
address
Free Download
(1 page)
NEWINC
Incorporation
filed on: 28th, February 2019
incorporation
Free Download
(10 pages)
SH01
Statement of Capital on 28th February 2019: 1.00 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.