Advanced company searchLink opens in new window

GREEN SKY INFORMATION TECHNOLOGY SERVICES LIMITED

Company number 05794644

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)
06 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2011 DS01 Application to strike the company off the register
29 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
29 Apr 2010 AR01 Annual return made up to 25 April 2010 with full list of shareholders
Statement of capital on 2010-04-29
  • GBP 1
29 Apr 2010 CH01 Director's details changed for Mr Michael Vernon Hatherall on 1 April 2010
29 Apr 2010 CH01 Director's details changed for Mr Howard Williams on 1 April 2010
15 Jan 2010 AD01 Registered office address changed from 2 Burberry Close, Afon Village Rogerstone Newport South Wales NP10 9JU on 15 January 2010
03 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
21 Aug 2009 363a Return made up to 25/04/09; full list of members
18 Aug 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divide 13/03/2009
11 Aug 2009 288b Appointment Terminated Secretary timothy thomas
11 Aug 2009 288a Director and secretary appointed howard williams
04 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
25 Nov 2008 363a Return made up to 25/04/08; full list of members
25 Nov 2008 288c Secretary's Change of Particulars / timothy thomas / 01/04/2008 / HouseName/Number was: , now: 52; Street was: 52 maendy wood rise, now: maendy wood rise; Area was: , now: pontnewydd; Post Town was: cwnbran, now: cwmbran
31 Oct 2007 AA Total exemption small company accounts made up to 31 March 2007
15 Sep 2007 225 Accounting reference date shortened from 30/04/07 to 31/03/07
28 Jul 2007 363s Return made up to 25/04/07; full list of members
16 May 2006 288b Secretary resigned
16 May 2006 288a New secretary appointed
25 Apr 2006 NEWINC Incorporation