BLEU SKY SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Final Gazette dissolved following liquidation |
19/05/2519 May 2025 | Final Gazette dissolved following liquidation |
19/02/2519 February 2025 | Return of final meeting in a creditors' voluntary winding up |
12/11/2412 November 2024 | Liquidators' statement of receipts and payments to 2024-10-31 |
10/11/2310 November 2023 | Resolutions |
10/11/2310 November 2023 | Registered office address changed from C/O Begbies Traynor, 8th Floor Temple Point 1 Temple Row Birmingham B2 5LG to C/O Begbies Traynor, 8th Floor Temple Point 1 Temple Row Birmingham B2 5LG on 2023-11-10 |
10/11/2310 November 2023 | Resolutions |
10/11/2310 November 2023 | Appointment of a voluntary liquidator |
10/11/2310 November 2023 | Statement of affairs |
09/11/239 November 2023 | Registered office address changed from Wyvols Court Basingstoke Road Swallowfield RG7 1WY United Kingdom to C/O Begbies Traynor, 8th Floor Temple Point 1 Temple Row Birmingham B2 5LG on 2023-11-09 |
26/09/2326 September 2023 | Cessation of Cathy Louise Goodearl as a person with significant control on 2023-09-19 |
26/09/2326 September 2023 | Termination of appointment of Cathy Louise Goodearl as a director on 2023-09-20 |
20/06/2320 June 2023 | Compulsory strike-off action has been suspended |
20/06/2320 June 2023 | Compulsory strike-off action has been suspended |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
02/12/222 December 2022 | Confirmation statement made on 2022-10-31 with updates |
28/10/2228 October 2022 | Change of details for Mr Simon Nicholas Goodearl as a person with significant control on 2022-01-18 |
28/10/2228 October 2022 | Director's details changed for Mrs Cathy Louise Goodearl on 2022-01-18 |
28/10/2228 October 2022 | Director's details changed for Mr Simon Nicholas Goodearl on 2022-01-18 |
28/10/2228 October 2022 | Change of details for Mrs Cathy Louise Goodearl as a person with significant control on 2022-01-18 |
03/11/213 November 2021 | Confirmation statement made on 2021-10-31 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/07/1931 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/04/198 April 2019 | PREVEXT FROM 30/11/2018 TO 31/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/01/1911 January 2019 | PSC'S CHANGE OF PARTICULARS / MRS CATHY LOUISE GOODEARL / 11/01/2019 |
11/01/1911 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON NICHOLAS GOODEARL |
11/01/1911 January 2019 | DIRECTOR APPOINTED MR SIMON NICHOLAS GOODEARL |
06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES |
01/11/171 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company