Advanced company searchLink opens in new window

HOUSE OF BLUE SKY LIMITED

Company number 13765262

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Nov 2024 DISS40 Compulsory strike-off action has been discontinued
23 Nov 2024 CS01 Confirmation statement made on 14 July 2024 with no updates
01 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2024 AA Accounts for a dormant company made up to 30 November 2023
01 May 2024 TM01 Termination of appointment of Marica Vargova as a director on 1 May 2024
01 May 2024 PSC01 Notification of Barbora Pavuckova as a person with significant control on 1 May 2024
01 May 2024 PSC07 Cessation of Marica Vargova as a person with significant control on 1 May 2024
01 May 2024 AP01 Appointment of Miss Barbora Pavuckova as a director on 1 May 2024
14 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with updates
14 Jul 2023 AD01 Registered office address changed from 45 Cheviot Road Wolverhampton WV2 2HB England to 56 Nine Elms Lane Wolverhampton WV10 9AF on 14 July 2023
14 Jul 2023 TM01 Termination of appointment of Pushpa Kaur Rhoad as a director on 14 July 2023
14 Jul 2023 PSC07 Cessation of Pushpa Kaur Rhoad as a person with significant control on 14 July 2023
14 Jul 2023 PSC01 Notification of Marica Vargova as a person with significant control on 14 July 2023
14 Jul 2023 AP01 Appointment of Ms Marica Vargova as a director on 14 July 2023
03 Jun 2023 AA Accounts for a dormant company made up to 30 November 2022
29 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2023 CS01 Confirmation statement made on 24 November 2022 with no updates
14 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2022 PSC07 Cessation of Jugdip Singh as a person with significant control on 25 November 2022
25 Nov 2022 PSC01 Notification of Pushpa Kaur Rhoad as a person with significant control on 25 November 2022
25 Nov 2022 TM01 Termination of appointment of Jugdip Singh as a director on 25 November 2022
25 Nov 2022 AP01 Appointment of Ms Pushpa Kaur Rhoad as a director on 25 November 2022
25 Nov 2022 AD01 Registered office address changed from 121 Petersfield Road Birmingham B28 0BG England to 45 Cheviot Road Wolverhampton WV2 2HB on 25 November 2022
25 Nov 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-11-25
  • GBP 1