- Company Overview for BLUESKY INVEST LIMITED (09384335)
- Filing history for BLUESKY INVEST LIMITED (09384335)
- People for BLUESKY INVEST LIMITED (09384335)
- More for BLUESKY INVEST LIMITED (09384335)
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) |
---|---|---|---|
12 Mar 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jan 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2017 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 127 Ashley Gardens, Thirleby Road London SW1P 1HL on 19 July 2017 | |
18 Jul 2017 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 18 July 2017 | |
18 Jul 2017 | AD01 | Registered office address changed from 74a Meols Drive Hoylake Wirral CH47 4AW England to 20-22 Wenlock Road London N1 7GU on 18 July 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
26 Oct 2016 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 74a Meols Drive Hoylake Wirral CH47 4AW on 26 October 2016 | |
14 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
11 Feb 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
28 Oct 2015 | TM01 | Termination of appointment of Rhys Morgan Dumbleton as a director on 1 August 2015 | |
11 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 12 January 2015
|
|
23 Feb 2015 | AD01 | Registered office address changed from 74a Meols Drive Hoylake Wirral CH47 4AW England to 20-22 Wenlock Road London N1 7GU on 23 February 2015 | |
26 Jan 2015 | AP01 | Appointment of Miss Hannah Dabinett as a director on 20 January 2015 | |
26 Jan 2015 | AP01 | Appointment of Mr Rhys Morgan Dumbleton as a director on 20 January 2015 | |
12 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-12
|