- Company Overview for FLY BLUE LTD (10065324)
- Filing history for FLY BLUE LTD (10065324)
- People for FLY BLUE LTD (10065324)
- More for FLY BLUE LTD (10065324)
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) |
---|---|---|---|
22 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Sep 2020 | DS01 | Application to strike the company off the register | |
29 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
14 Jul 2020 | AD01 | Registered office address changed from 44 Sussex Court Spring Street, London 44 Sussex Court Spring Street, London London W2 1JF England to 17 Carlisle Street Carlisle Street London W1D 3BU on 14 July 2020 | |
14 Jul 2020 | TM02 | Termination of appointment of Centrum Secretaries Limited as a secretary on 13 July 2020 | |
14 Jul 2020 | TM01 | Termination of appointment of Nileshkumar Ramesh Desai as a director on 13 July 2020 | |
09 Jun 2020 | AP01 | Appointment of Mr Gianluca Massini Rosati as a director on 9 June 2020 | |
28 Apr 2020 | AD01 | Registered office address changed from Elscot House Arcadia Avenue London N3 2JU United Kingdom to 44 Sussex Court Spring Street, London 44 Sussex Court Spring Street, London London W2 1JF on 28 April 2020 | |
20 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
31 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
18 Oct 2019 | CH01 | Director's details changed for Mr Nileshkumar Ramesh Desai on 18 October 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
04 Dec 2018 | TM01 | Termination of appointment of Gianluca Massini Rosati as a director on 4 December 2018 | |
04 Dec 2018 | AP01 | Appointment of Mr Nileshkumar Ramesh Desai as a director on 4 December 2018 | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with updates | |
09 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Dec 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2017 | CH04 | Secretary's details changed for Centrum Secretaries Limited on 13 April 2017 | |
20 Apr 2017 | AD01 | Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ United Kingdom to Elscot House Arcadia Avenue London N3 2JU on 20 April 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
30 Sep 2016 | AA01 | Current accounting period shortened from 31 March 2017 to 31 December 2016 | |
13 Jun 2016 | CH01 | Director's details changed for Mr Gianluca Massini Rosati on 13 June 2016 |