- Company Overview for CLEARBLUESKY ENTERPRISES LTD (08638737)
- Filing history for CLEARBLUESKY ENTERPRISES LTD (08638737)
- People for CLEARBLUESKY ENTERPRISES LTD (08638737)
- More for CLEARBLUESKY ENTERPRISES LTD (08638737)
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) |
---|---|---|---|
17 Oct 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
09 Sep 2016 | AD01 | Registered office address changed from 19 Grosvenor Street Grosvenor Street Chester CH1 2DD to Watergate Building New Crane Street Chester CH1 4JE on 9 September 2016 | |
31 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
23 Dec 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
02 Nov 2015 | AD01 | Registered office address changed from Watergate Building New Crane Street Chester CH1 4JE to 19 Grosvenor Street Grosvenor Street Chester CH1 2DD on 2 November 2015 | |
30 Apr 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
19 Mar 2015 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2015-03-19
|
|
13 Aug 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
09 May 2014 | AP01 | Appointment of Mr Richard Lennox Ferguson as a director | |
09 May 2014 | TM01 | Termination of appointment of Jonathan Chantler as a director | |
11 Sep 2013 | AD01 | Registered office address changed from 19 Grosvenor Street Chester CH1 2DD United Kingdom on 11 September 2013 | |
06 Aug 2013 | NEWINC |
Incorporation
|