- Company Overview for BLUE SKY EVENT SOLUTIONS LTD (07092029)
- Filing history for BLUE SKY EVENT SOLUTIONS LTD (07092029)
- People for BLUE SKY EVENT SOLUTIONS LTD (07092029)
- Charges for BLUE SKY EVENT SOLUTIONS LTD (07092029)
- More for BLUE SKY EVENT SOLUTIONS LTD (07092029)
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) |
---|---|---|---|
14 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Mar 2022 | DS01 | Application to strike the company off the register | |
16 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with updates | |
09 Nov 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
20 Nov 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
12 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with updates | |
26 Oct 2020 | PSC04 | Change of details for Mr Nicholas Joseph Gains as a person with significant control on 26 October 2020 | |
26 Oct 2020 | CH01 | Director's details changed for Miss Felicity Helen Gains on 26 October 2020 | |
26 Oct 2020 | PSC04 | Change of details for Mrs Claire Elizabeth Gains as a person with significant control on 26 October 2020 | |
26 Oct 2020 | CH01 | Director's details changed for Mr Nicholas Joseph Gains on 26 October 2020 | |
26 Oct 2020 | CH01 | Director's details changed for Mrs Claire Elizabeth Gains on 26 October 2020 | |
22 Jul 2020 | AA01 | Current accounting period extended from 28 February 2020 to 31 August 2020 | |
15 May 2020 | TM01 | Termination of appointment of David Gregory Cook as a director on 15 May 2020 | |
08 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with updates | |
16 Aug 2019 | AP01 | Appointment of Mr David Gregory Cook as a director on 7 August 2019 | |
16 Aug 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
08 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with updates | |
01 Oct 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
01 Dec 2017 | CS01 | Confirmation statement made on 8 November 2017 with no updates | |
20 Jul 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
02 May 2017 | TM01 | Termination of appointment of Matthew Karl Wilson as a director on 30 April 2017 | |
06 Feb 2017 | AD01 | Registered office address changed from Carleton New Road Skipton North Yorkshire BD23 2DE to Suite 3, Aireside House Aireside Business Centre Royd Ings Avenue Keighley BD21 4BZ on 6 February 2017 | |
14 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
10 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 |