This company is commonly known as Sky Ways Recovery Ltd. The company was founded 12 years ago and was given the registration number 07760325. The firm's registered office is in LONDON. You can find them at International House, 12 Constance Street, London, Constance Street, London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | SKY WAYS RECOVERY LTD |
---|---|---|
Company Number | : | 07760325 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 02 September 2011 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | International House, 12 Constance Street, London, Constance Street, London, England, E16 2DQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8a Kingsway House, King Street, Bedworth, CV12 8HY | Director | 25 September 2020 | Active |
International House, 12 Constance Street, London, Constance Street, London, England, E16 2DQ | Director | 23 May 2018 | Active |
International House, 12 Constance Street, London, Constance Street, London, England, E16 2DQ | Director | 18 October 2019 | Active |
International House, 12 Constance Street, London, Constance Street, London, England, E16 2DQ | Director | 28 May 2019 | Active |
67, North Hill Drive, Romford, United Kingdom, RM3 7XR | Director | 02 September 2011 | Active |
International House, 12 Constance Street, London, Constance Street, London, England, E16 2DQ | Director | 03 June 2019 | Active |
Mr Asa Musson | ||
Notified on | : | 25 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | British |
Address | : | 8a Kingsway House, King Street, Bedworth, CV12 8HY |
Nature of control | : |
|
Mr Arslan Ali Khan Niazi | ||
Notified on | : | 18 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | International House, 12 Constance Street, London, Constance Street, London, England, E16 2DQ |
Nature of control | : |
|
Mr Imran Ali Khan Niazi | ||
Notified on | : | 03 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | International House, 12 Constance Street, London, Constance Street, London, England, E16 2DQ |
Nature of control | : |
|
Mr Arslan Ali Khan Niazi | ||
Notified on | : | 28 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | International House, 12 Constance Street, London, Constance Street, London, England, E16 2DQ |
Nature of control | : |
|
Mrs Kinzah Khan | ||
Notified on | : | 23 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 268, Bath Road, Slough, England, SL1 4DX |
Nature of control | : |
|
Mr Arslan Ali Khan Niazi | ||
Notified on | : | 10 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 268, Bath Road, Slough, England, SL1 4DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-21 | Gazette | Gazette dissolved liquidation. | Download |
2021-12-21 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-02-19 | Address | Change registered office address company with date old address new address. | Download |
2021-02-05 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-02-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-02-05 | Resolution | Resolution. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-09 | Officers | Termination director company with name termination date. | Download |
2020-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-09 | Officers | Appoint person director company with name date. | Download |
2020-05-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-29 | Resolution | Resolution. | Download |
2019-10-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-28 | Officers | Appoint person director company with name date. | Download |
2019-10-25 | Officers | Termination director company with name termination date. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-27 | Officers | Appoint person director company with name date. | Download |
2019-06-27 | Officers | Termination director company with name termination date. | Download |
2019-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-27 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.