- Company Overview for BLAVEN SKYE LIMITED (SC455324)
- Filing history for BLAVEN SKYE LIMITED (SC455324)
- People for BLAVEN SKYE LIMITED (SC455324)
- Charges for BLAVEN SKYE LIMITED (SC455324)
- More for BLAVEN SKYE LIMITED (SC455324)
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) |
---|---|---|---|
16 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jun 2018 | AA | Total exemption full accounts made up to 23 March 2017 | |
17 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2017 | CS01 | Confirmation statement made on 28 October 2017 with updates | |
13 Dec 2017 | PSC07 | Cessation of Fasih Rehman as a person with significant control on 23 March 2017 | |
13 Dec 2017 | PSC01 | Notification of Nicholas James Dent as a person with significant control on 23 March 2017 | |
28 Sep 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 23 March 2017 | |
12 May 2017 | AP01 | Appointment of Nicholas Dent as a director on 23 March 2017 | |
25 Apr 2017 | TM02 | Termination of appointment of Christopher Simon Jay as a secretary on 23 March 2017 | |
25 Apr 2017 | TM01 | Termination of appointment of Fasih Rehman as a director on 23 March 2017 | |
30 Mar 2017 | MR01 | Registration of charge SC4553240002, created on 27 March 2017 | |
28 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 20 March 2017
|
|
28 Mar 2017 | SH02 | Sub-division of shares on 20 March 2017 | |
28 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2017 | MR01 | Registration of charge SC4553240001, created on 23 March 2017 | |
11 Nov 2016 | TM02 | Termination of appointment of Joanna Dawn Jaques as a secretary on 8 November 2016 | |
11 Nov 2016 | AP03 | Appointment of Mr Christopher Simon Jay as a secretary on 8 November 2016 | |
28 Oct 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
17 Oct 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Jul 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
19 Aug 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
19 Aug 2015 | AP03 | Appointment of Mrs Joanna Dawn Jaques as a secretary on 1 August 2015 | |
19 Aug 2015 | AD01 | Registered office address changed from 8 Wentworth Street Portree Isle of Skye IV51 9EJ to 9-11 Bosville Terrace Portree Isle of Skye IV51 9DG on 19 August 2015 | |
25 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |