- Company Overview for BLUE SKY SYSTEMS DESIGN LIMITED (04120704)
- Filing history for BLUE SKY SYSTEMS DESIGN LIMITED (04120704)
- People for BLUE SKY SYSTEMS DESIGN LIMITED (04120704)
- More for BLUE SKY SYSTEMS DESIGN LIMITED (04120704)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jan 2015 | DS01 | Application to strike the company off the register | |
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Jul 2014 | AD01 | Registered office address changed from 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014 | |
01 Jul 2014 | AD01 | Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 1 July 2014 | |
24 Dec 2013 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
|
|
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders | |
05 Jan 2012 | AR01 | Annual return made up to 7 December 2011 with full list of shareholders | |
05 Jan 2012 | CH01 | Director's details changed for Kylie Van Dam on 1 November 2011 | |
27 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Jun 2011 | CH01 | Director's details changed for Kylie Van Dam on 21 June 2011 | |
21 Jun 2011 | CH01 | Director's details changed for Mr Aaron Anthony Van Dam on 21 June 2011 | |
21 Jun 2011 | CH03 | Secretary's details changed for Kylie Van Dam on 21 June 2011 | |
07 Jan 2011 | AR01 | Annual return made up to 7 December 2010 with full list of shareholders | |
23 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Dec 2009 | AR01 | Annual return made up to 7 December 2009 with full list of shareholders | |
22 Dec 2009 | CH01 | Director's details changed for Aaron Anthony Van Dam on 7 December 2009 | |
22 Dec 2009 | CH01 | Director's details changed for Kylie Van Dam on 7 December 2009 | |
06 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
21 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
16 Dec 2008 | 363a | Return made up to 07/12/08; full list of members | |
18 Dec 2007 | 363a | Return made up to 07/12/07; full list of members |