- Company Overview for TEC-BLUESKY LTD (08417042)
- Filing history for TEC-BLUESKY LTD (08417042)
- People for TEC-BLUESKY LTD (08417042)
- More for TEC-BLUESKY LTD (08417042)
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) |
---|---|---|---|
16 Apr 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
17 May 2023 | CS01 | Confirmation statement made on 16 January 2023 with no updates | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
16 Feb 2022 | CS01 | Confirmation statement made on 16 January 2022 with no updates | |
03 Jun 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
17 Feb 2021 | CS01 | Confirmation statement made on 16 January 2021 with no updates | |
01 May 2020 | AA | Accounts for a dormant company made up to 28 February 2020 | |
31 Jan 2020 | CH01 | Director's details changed for Wenjie Xie on 30 January 2020 | |
16 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with no updates | |
25 Dec 2019 | CH01 | Director's details changed for Wenjie Xie on 23 December 2019 | |
25 Dec 2019 | TM02 | Termination of appointment of Uk International Consultancy Ltd as a secretary on 25 December 2019 | |
25 Dec 2019 | AD01 | Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 69 Aberdeen Avenue Cambridge CB2 8DL on 25 December 2019 | |
10 May 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
15 Feb 2019 | CH01 | Director's details changed for Wenjie Xie on 15 February 2019 | |
15 Feb 2019 | CH04 | Secretary's details changed for Uk International Consultancy Ltd on 15 February 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with updates | |
15 Feb 2019 | AD01 | Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 15 February 2019 | |
25 Apr 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
25 Apr 2018 | CS01 | Confirmation statement made on 25 April 2018 with updates | |
05 Apr 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
12 Feb 2017 | TM02 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 8 February 2017 |