Advanced company searchLink opens in new window

BLUE SKY DEVELOPMENT AND REGENERATION

Company number 05639379

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)
07 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Dec 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
13 Dec 2022 SOAS(A) Voluntary strike-off action has been suspended
22 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2022 DS01 Application to strike the company off the register
21 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
29 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
19 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
08 Dec 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
02 Dec 2020 PSC07 Cessation of Merlin Gaston as a person with significant control on 10 July 2018
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
12 Dec 2019 CS01 Confirmation statement made on 29 October 2019 with no updates
12 Dec 2019 AD01 Registered office address changed from 2nd Floor, the Foundry 17 Oval Way London SE11 5RR England to Unit 106-107, Edinburgh House 170 Kennington Lane London SE11 5DP on 12 December 2019
24 Dec 2018 PSC07 Cessation of Andrew Wylie as a person with significant control on 21 December 2018
24 Dec 2018 TM01 Termination of appointment of Andrew Wylie as a director on 21 December 2018
07 Dec 2018 AA Full accounts made up to 31 March 2018
28 Nov 2018 CS01 Confirmation statement made on 29 October 2018 with no updates
27 Nov 2018 PSC07 Cessation of Ronald Frank Sheldon as a person with significant control on 29 December 2017
27 Nov 2018 TM01 Termination of appointment of Ronald Frank Sheldon as a director on 29 December 2017
03 Jul 2018 AD01 Registered office address changed from Colne Valley Park Centre Denham Court Drive Denham Uxbridge Middlesex UB9 5PG to 2nd Floor, the Foundry 17 Oval Way London SE11 5RR on 3 July 2018
03 Jul 2018 AP03 Appointment of Mr John Michael Biggin as a secretary on 1 July 2018
28 Jun 2018 TM01 Termination of appointment of Merlin Gaston as a director on 1 April 2018
28 Jun 2018 TM02 Termination of appointment of Geethawathy Thirusaba-Nathan as a secretary on 27 June 2018
18 Dec 2017 AA Full accounts made up to 31 March 2017
08 Nov 2017 CS01 Confirmation statement made on 29 October 2017 with no updates