Advanced company searchLink opens in new window

BLUE-SKY TECHNICS ENGINEERING LTD.

Company number 08722586

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)
20 Mar 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
16 Jan 2017 AD01 Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 16 January 2017
06 Dec 2016 CH01 Director's details changed for Mr Willem Marthinus De Beer on 6 December 2016
17 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
12 Apr 2016 CH01 Director's details changed for Mr Willem Marthinus De Beer on 12 April 2016
25 Feb 2016 AA Accounts for a dormant company made up to 31 October 2015
25 Nov 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
17 Nov 2015 SH01 Statement of capital following an allotment of shares on 30 September 2015
  • GBP 100
11 Jun 2015 TM02 Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015
03 Jun 2015 AA Accounts for a dormant company made up to 31 October 2014
07 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
05 Feb 2015 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2014 CH04 Secretary's details changed for Corporate Secretaries Limited on 1 April 2014
14 Mar 2014 AD01 Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL United Kingdom on 14 March 2014
08 Oct 2013 TM01 Termination of appointment of Corporate Directors Limited as a director
08 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)