- Company Overview for BLUE SKY RETAIL LIMITED (SC352686)
- Filing history for BLUE SKY RETAIL LIMITED (SC352686)
- People for BLUE SKY RETAIL LIMITED (SC352686)
- More for BLUE SKY RETAIL LIMITED (SC352686)
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
|
|
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 |