This company is commonly known as Sky Autos Dewsbury Ltd. The company was founded 5 years ago and was given the registration number 11937183. The firm's registered office is in DEWSBURY. You can find them at 105a Warren Street, Warren Street, Dewsbury, West Yorkshire. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | SKY AUTOS DEWSBURY LTD |
---|---|---|
Company Number | : | 11937183 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 2019 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 105a Warren Street, Warren Street, Dewsbury, West Yorkshire, England, WF12 9AS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32, Slate Street, Sheffield, England, S2 3HA | Director | 06 July 2020 | Active |
105a Warren Street, Warren Street, Dewsbury, England, WF12 9AS | Secretary | 11 July 2019 | Active |
105a Warren Street, Warren Street, Dewsbury, England, WF12 9AS | Director | 10 April 2019 | Active |
105a Warren Street, Warren Street, Dewsbury, England, WF12 9AS | Director | 10 May 2019 | Active |
105a Warren Street, Warren Street, Dewsbury, England, WF12 9AS | Director | 12 December 2019 | Active |
105a Warren Street, Warren Street, Dewsbury, England, WF12 9AS | Director | 15 January 2020 | Active |
105a Warren Street, Warren Street, Dewsbury, England, WF12 9AS | Director | 24 May 2019 | Active |
Mrs Shno Baher Saber | ||
Notified on | : | 19 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | British |
Address | : | 2 Lakeside, Calder Island Way, Wakefield, WF2 7AW |
Nature of control | : |
|
Mr Hersh Kaka Smail | ||
Notified on | : | 11 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 105a Warren Street, Warren Street, Dewsbury, England, WF12 9AS |
Nature of control | : |
|
Mr Ari Ali Qadir | ||
Notified on | : | 10 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1975 |
Nationality | : | Iraqi |
Country of residence | : | England |
Address | : | 187, Exeter Drive, Sheffield, England, S3 7UB |
Nature of control | : |
|
Mr Dilshad Hussain Mustafa | ||
Notified on | : | 10 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1977 |
Nationality | : | Iraqi |
Country of residence | : | England |
Address | : | 105a Warren Street, Warren Street, Dewsbury, England, WF12 9AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-02 | Address | Change registered office address company with date old address new address. | Download |
2021-12-13 | Address | Change registered office address company with date old address new address. | Download |
2021-12-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-12-13 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-12-13 | Resolution | Resolution. | Download |
2021-08-05 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-06-29 | Gazette | Gazette notice compulsory. | Download |
2020-12-21 | Address | Change registered office address company with date old address new address. | Download |
2020-12-15 | Officers | Change person director company with change date. | Download |
2020-10-28 | Officers | Termination director company with name termination date. | Download |
2020-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-07 | Officers | Appoint person director company with name date. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-16 | Officers | Termination director company with name termination date. | Download |
2020-01-16 | Officers | Appoint person director company with name date. | Download |
2019-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-13 | Officers | Termination secretary company with name termination date. | Download |
2019-12-13 | Officers | Appoint person director company with name date. | Download |
2019-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-03 | Officers | Termination director company with name termination date. | Download |
2019-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-11 | Officers | Appoint person secretary company with name date. | Download |
2019-07-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.