Advanced company searchLink opens in new window

BLUE SKY RETAIL LIMITED

Company number SC352686

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)
12 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2012 DS01 Application to strike the company off the register
18 Feb 2012 AR01 Annual return made up to 18 December 2011 with full list of shareholders
Statement of capital on 2012-02-18
  • GBP 100
18 Feb 2012 CH03 Secretary's details changed for Mrs Shamim Butt on 2 January 2012
18 Feb 2012 AD01 Registered office address changed from 48 Upper Craigs Street Stirling FK8 2DS United Kingdom on 18 February 2012
20 Nov 2011 AA Accounts for a dormant company made up to 31 December 2010
04 May 2011 AR01 Annual return made up to 18 December 2010 with full list of shareholders
04 May 2011 AA Accounts for a dormant company made up to 31 December 2009
09 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
26 Feb 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2010 AP01 Appointment of Mrs Shamim Akhtar Butt as a director
26 Apr 2010 TM01 Termination of appointment of Shamim Butt as a director
16 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2010 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2010 AR01 Annual return made up to 18 December 2009 with full list of shareholders
09 Apr 2010 CH01 Director's details changed for Mr Faisal Butt on 2 October 2009
09 Apr 2010 CH01 Director's details changed for Mr Haroon Butt on 2 October 2009
09 Apr 2010 CH03 Secretary's details changed for Mr Faisal Butt on 2 October 2009
08 Apr 2010 AD01 Registered office address changed from 19/20, Wilson Business Park 1 Queen Elizabeth Avenue Glasgow G52 4NQ United Kingdom on 8 April 2010
08 Apr 2010 AP01 Appointment of Mrs Shamim Butt as a director
08 Apr 2010 AP03 Appointment of Mrs Shamim Butt as a secretary
08 Apr 2010 TM01 Termination of appointment of Faisal Butt as a director
08 Apr 2010 TM02 Termination of appointment of Faisal Butt as a secretary