Advanced company searchLink opens in new window

RED SKY LIMITED

Company number 06971739

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 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
06 Jul 2021 LIQ13 Return of final meeting in a members' voluntary winding up
06 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 4 May 2021
20 May 2020 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to Glade House 52-54 Carter Lane London EC4V 5EF on 20 May 2020
13 May 2020 LIQ01 Declaration of solvency
13 May 2020 600 Appointment of a voluntary liquidator
13 May 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-05-05
03 Dec 2019 AA Total exemption full accounts made up to 31 July 2019
26 Nov 2019 CS01 Confirmation statement made on 26 November 2019 with updates
26 Nov 2019 CH01 Director's details changed for Ms Stacy Sanders on 16 September 2019
26 Nov 2019 PSC04 Change of details for Ms Stacy Sanders as a person with significant control on 16 September 2019
26 Nov 2019 PSC07 Cessation of Richard Barry Sanders as a person with significant control on 16 September 2019
23 Sep 2019 TM01 Termination of appointment of Richard Barry Sanders as a director on 16 September 2019
29 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with updates
21 Jan 2019 AA Total exemption full accounts made up to 31 July 2018
21 Sep 2018 AD01 Registered office address changed from 26 Seymour Street London W1H 7JA England to 64 New Cavendish Street London W1G 8TB on 21 September 2018
09 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
28 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jun 2018 SH08 Change of share class name or designation
28 Jun 2018 SH10 Particulars of variation of rights attached to shares
28 Jun 2018 CC04 Statement of company's objects
17 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
18 Aug 2017 CS01 Confirmation statement made on 24 July 2017 with no updates
18 Aug 2017 AP01 Appointment of Ms Stacy Sanders as a director on 18 August 2017
14 Feb 2017 AA Total exemption small company accounts made up to 31 July 2016