ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Skyeastof Limited

Skyeastof Limited is an active company incorporated on 5 December 2000 with the registered office located in Hitchin, Hertfordshire. Skyeastof Limited was registered 24 years ago.
Status
Active
Active since 19 years ago
Active proposal to strike off
Company No
04119714
Private limited company
Age
24 years
Incorporated 5 December 2000
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 2895 days
Dated 4 November 2016 (8 years ago)
Next confirmation dated 4 November 2017
Was due on 18 November 2017 (7 years ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 2944 days
For period 1 Jan31 Dec 2015 (12 months)
Accounts type is Total Exemption Small
Next accounts for period 31 December 2016
Was due on 30 September 2017 (8 years ago)
Address
Ground Floor Invision House
Wilbury Way
Hitchin
SG4 0TW
United Kingdom
Same address for the past 9 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Ulugbek Pulatovich Kadirkhodjaev
PSC • Uzbek • Lives in Uzbekistan • Born in Jan 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Morewig Limited
RMCS Company Secretaries Limited is a mutual person.
Active
Diamond Bridge Management Limited
RMCS Company Secretaries Limited is a mutual person.
Active
Bluestar INC Limited
RMCS Company Secretaries Limited is a mutual person.
Active
Land Breeze Limited
RMCS Company Secretaries Limited is a mutual person.
Active
Rockwill Wealth Solutions Limited
RMCS Company Secretaries Limited is a mutual person.
Active
Wooden Sword Limited
RMCS Company Secretaries Limited is a mutual person.
Active
Medlej Associates Limited
RMCS Company Secretaries Limited is a mutual person.
Active
Dermisol Laboratories Limited
RMCS Company Secretaries Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2006–2015)
Period Ended
31 Dec 2015
For period 31 Dec31 Dec 2015
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£167.33K
Increased by £8.91K (+6%)
Total Liabilities
-£18.3K
Increased by £974 (+6%)
Net Assets
£149.03K
Increased by £7.93K (+6%)
Debt Ratio (%)
11%
Decreased by 0% (-0%)
Latest Activity
Frederick Jacobus Van Zyl Resigned
7 Years Ago on 9 Jan 2018
Compulsory Strike-Off Suspended
7 Years Ago on 9 Jan 2018
Compulsory Gazette Notice
7 Years Ago on 5 Dec 2017
Small Accounts Submitted
8 Years Ago on 18 Dec 2016
Compulsory Strike-Off Discontinued
8 Years Ago on 5 Nov 2016
Mr Frederick Jacobus Van Zyl Appointed
8 Years Ago on 4 Nov 2016
Confirmation Submitted
8 Years Ago on 4 Nov 2016
Confirmation Submitted
8 Years Ago on 4 Nov 2016
Philip Arthur Victor Selim Osman Resigned
9 Years Ago on 6 Oct 2016
Philip Arthur Victor Selim Osman Resigned
9 Years Ago on 6 Oct 2016
Get Credit Report
Discover Skyeastof Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Frederick Jacobus Van Zyl as a director on 9 January 2018
Submitted on 14 May 2024
Compulsory strike-off action has been suspended
Submitted on 9 Jan 2018
First Gazette notice for compulsory strike-off
Submitted on 5 Dec 2017
Total exemption small company accounts made up to 31 December 2015
Submitted on 18 Dec 2016
Compulsory strike-off action has been discontinued
Submitted on 5 Nov 2016
Confirmation statement made on 4 November 2016 with updates
Submitted on 4 Nov 2016
Annual return made up to 18 May 2016 with full list of shareholders
Submitted on 4 Nov 2016
Appointment of Mr Frederick Jacobus Van Zyl as a director
Submitted on 4 Nov 2016
Termination of appointment of Philip Arthur Victor Selim Osman as a director on 6 October 2016
Submitted on 4 Nov 2016
Registered office address changed from Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW to Ground Floor Invision House Wilbury Way Hitchin SG4 0TW on 6 October 2016
Submitted on 6 Oct 2016
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year