Advanced company searchLink opens in new window

BLUE SKY CORPORATE FINANCE LIMITED

Company number 03776548

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)
11 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2021 DS01 Application to strike the company off the register
24 Jan 2021 TM01 Termination of appointment of Lucas Constantinos Markou as a director on 21 January 2021
24 Jan 2021 TM01 Termination of appointment of Mark James Eden as a director on 22 January 2021
06 Nov 2020 CS01 Confirmation statement made on 26 October 2020 with no updates
06 Nov 2020 CH01 Director's details changed for Mr Lucas Constantinos Markou on 6 November 2020
10 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
30 Oct 2019 CS01 Confirmation statement made on 26 October 2019 with updates
30 Oct 2019 CH01 Director's details changed for Mr Paul Martin Heaven on 30 October 2019
30 Oct 2019 AD01 Registered office address changed from 7 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ England to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 30 October 2019
08 Oct 2019 AP01 Appointment of Mr Mark James Eden as a director on 30 September 2019
08 Oct 2019 AP01 Appointment of Mr Lucas Constantinos Markou as a director on 30 September 2019
08 Oct 2019 TM02 Termination of appointment of Janice Heaven as a secretary on 30 September 2019
08 Oct 2019 PSC07 Cessation of Paul Martin Heaven as a person with significant control on 30 September 2019
08 Oct 2019 PSC02 Notification of Jerroms Corporate Finance Limited as a person with significant control on 30 September 2019
02 Oct 2019 AD01 Registered office address changed from Cornwall Buildings 45 Newhall Street Birmingham B3 3QR England to 7 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ on 2 October 2019
14 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
26 Oct 2018 CS01 Confirmation statement made on 26 October 2018 with updates
26 Oct 2018 AD03 Register(s) moved to registered inspection location 7 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ
13 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
26 Oct 2017 AD01 Registered office address changed from 2nd Floor Cornwall Buildings 45 Newhall Street Birmingham West Midlands B3 3QR to Cornwall Buildings 45 Newhall Street Birmingham B3 3QR on 26 October 2017
26 Oct 2017 CS01 Confirmation statement made on 26 October 2017 with no updates
02 May 2017 AA Total exemption small company accounts made up to 30 September 2016
04 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-03