BLEU SKY SOLUTIONS LTD

Company Documents

DateDescription
19/05/2519 May 2025 Final Gazette dissolved following liquidation

View Document

19/05/2519 May 2025 Final Gazette dissolved following liquidation

View Document

19/02/2519 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

12/11/2412 November 2024 Liquidators' statement of receipts and payments to 2024-10-31

View Document

10/11/2310 November 2023 Resolutions

View Document

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

View Document

10/11/2310 November 2023 Resolutions

View Document

10/11/2310 November 2023 Appointment of a voluntary liquidator

View Document

10/11/2310 November 2023 Statement of affairs

View Document

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

View Document

26/09/2326 September 2023 Cessation of Cathy Louise Goodearl as a person with significant control on 2023-09-19

View Document

26/09/2326 September 2023 Termination of appointment of Cathy Louise Goodearl as a director on 2023-09-20

View Document

20/06/2320 June 2023 Compulsory strike-off action has been suspended

View Document

20/06/2320 June 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

02/12/222 December 2022 Confirmation statement made on 2022-10-31 with updates

View Document

28/10/2228 October 2022 Change of details for Mr Simon Nicholas Goodearl as a person with significant control on 2022-01-18

View Document

28/10/2228 October 2022 Director's details changed for Mrs Cathy Louise Goodearl on 2022-01-18

View Document

28/10/2228 October 2022 Director's details changed for Mr Simon Nicholas Goodearl on 2022-01-18

View Document

28/10/2228 October 2022 Change of details for Mrs Cathy Louise Goodearl as a person with significant control on 2022-01-18

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/07/1931 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 PREVEXT FROM 30/11/2018 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/01/1911 January 2019 PSC'S CHANGE OF PARTICULARS / MRS CATHY LOUISE GOODEARL / 11/01/2019

View Document

11/01/1911 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON NICHOLAS GOODEARL

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MR SIMON NICHOLAS GOODEARL

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

01/11/171 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information