- Company Overview for BLUESKY DESIGN AND INNOVATION LIMITED (06713678)
- Filing history for BLUESKY DESIGN AND INNOVATION LIMITED (06713678)
- People for BLUESKY DESIGN AND INNOVATION LIMITED (06713678)
- More for BLUESKY DESIGN AND INNOVATION LIMITED (06713678)
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) |
---|---|---|---|
11 May 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2009 | TM01 | Termination of appointment of Andrew Orme as a director | |
22 Oct 2009 | TM01 | Termination of appointment of Adrian Oldfield as a director | |
22 Oct 2009 | AD01 | Registered office address changed from Unit 36 Bbic Innovation Way Barnsley S75 1JL on 22 October 2009 | |
06 Jun 2009 | 288b | Appointment Terminated Director jonathan white | |
09 Oct 2008 | 288a | Director appointed daniel ocock | |
07 Oct 2008 | 288a | Director appointed andrew orme | |
07 Oct 2008 | 288a | Director appointed adrian oldfield | |
07 Oct 2008 | 288a | Director appointed jonathan david white | |
06 Oct 2008 | 287 | Registered office changed on 06/10/2008 from minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom | |
06 Oct 2008 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2008 | 288b | Appointment Terminated Director lee gilburt | |
06 Oct 2008 | 288b | Appointment Terminated Secretary ocs corporate secretaries LIMITED | |
06 Oct 2008 | 88(2) | Ad 02/10/08 gbp si 19@1=19 gbp ic 81/100 | |
06 Oct 2008 | 88(2) | Ad 02/10/08 gbp si 80@1=80 gbp ic 1/81 | |
02 Oct 2008 | NEWINC | Incorporation |