BLUE SKY PARTNERS LIMITED

Company Documents

DateDescription
22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 Voluntary strike-off action has been suspended

View Document

11/07/2311 July 2023 Voluntary strike-off action has been suspended

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

28/04/2328 April 2023 Application to strike the company off the register

View Document

08/11/228 November 2022 Cessation of Richard Campion Coleman as a person with significant control on 2020-09-23

View Document

28/10/2228 October 2022 Statement of capital following an allotment of shares on 2020-04-03

View Document

28/10/2228 October 2022 Change of details for Arch Uk Holdings Limited as a person with significant control on 2020-09-08

View Document

28/10/2228 October 2022 Statement of capital following an allotment of shares on 2022-07-22

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

28/10/2228 October 2022 Particulars of variation of rights attached to shares

View Document

26/10/2226 October 2022 Statement of capital following an allotment of shares on 2018-06-19

View Document

26/10/2226 October 2022 Change of share class name or designation

View Document

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

01/10/211 October 2021 Registered office address changed from 60 Great Tower Street London EC3R 5AZ England to 5th Floor 60 Great Tower Street London EC3R 5AZ on 2021-10-01

View Document

07/07/217 July 2021 Termination of appointment of Rene Marcel Dubois as a secretary on 2021-06-30

View Document

25/08/2025 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANGUS SIMPSON

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MR MICHAEL JOHN BOTTLE

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR CATHERINE KELLY

View Document

23/09/1923 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MS CATHERINE BAKER KELLY

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SHULMAN

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/06/1826 June 2018 CURRSHO FROM 31/05/2019 TO 31/12/2018

View Document

26/06/1826 June 2018 ADOPT ARTICLES 19/06/2018

View Document

26/06/1826 June 2018 SECRETARY APPOINTED MR RENE MARCEL DUBOIS

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MR MICHAEL LAY

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MR RICHARD COLEMAN

View Document

25/06/1825 June 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD CAMPION COLEMAN / 19/06/2018

View Document

25/06/1825 June 2018 PSC'S CHANGE OF PARTICULARS / MR ANGUS GEOFFREY MICHAEL PRIESTLEY SIMPSON / 19/06/2018

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARCH UK HOLDINGS LIMITED

View Document

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD COLEMAN / 19/06/2018

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MR MATTHEW ADAM SHULMAN

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MR JASON ALLEN KITTINGER

View Document

04/05/184 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information