Advanced company searchLink opens in new window

BLUE SKY FRESH FOODS LIMITED

Company number 05614033

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Apr 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Feb 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Nov 2010 AR01 Annual return made up to 3 November 2010 with full list of shareholders
Statement of capital on 2010-11-15
  • GBP 80
15 Nov 2010 CH01 Director's details changed for Vimalnath Sathananthan on 1 October 2009
10 Aug 2010 AD01 Registered office address changed from C/O Fitzpatricks Unit 8 Media Village Liscombe Park Soulbury Nr Leighton Buzzard Beds LU7 0JL England on 10 August 2010
03 Nov 2009 AR01 Annual return made up to 3 November 2009 with full list of shareholders
03 Nov 2009 AD01 Registered office address changed from Fitzpatricks, Unit 8 Media Village, Liscombe Park Soulbury Nr Leighton Buzzard Beds LU7 0GH on 3 November 2009
03 Nov 2009 CH03 Secretary's details changed for Sathananthan Devnath on 3 November 2009
29 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
19 Dec 2008 363a Return made up to 07/11/08; full list of members
27 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
05 Feb 2008 363a Return made up to 07/11/07; full list of members
05 Feb 2008 190 Location of debenture register
05 Feb 2008 353 Location of register of members
05 Feb 2008 287 Registered office changed on 05/02/08 from: c/o fitzpatricks unit 2 media village liscombe park soulbury nr leighton buzzard beds LU7 0GH
11 Sep 2007 AA Total exemption small company accounts made up to 31 December 2006
09 Nov 2006 88(2)R Ad 08/11/05--------- £ si 80@1=80
09 Nov 2006 363a Return made up to 07/11/06; full list of members
17 Mar 2006 225 Accounting reference date extended from 30/11/06 to 31/12/06
17 Mar 2006 287 Registered office changed on 17/03/06 from: 134 percival rd enfield EN1 1QU
17 Mar 2006 88(2)R Ad 09/11/05--------- £ si 79@1=79 £ ic 1/80
17 Mar 2006 288a New secretary appointed
17 Mar 2006 288a New director appointed