Advanced company searchLink opens in new window

BLUE SKY STRATEGY CONSULTING LIMITED

Company number 04150472

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)
08 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2012 DS01 Application to strike the company off the register
20 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
13 May 2011 AP01 Appointment of Mr Rakesh Sharma as a director
13 May 2011 TM01 Termination of appointment of Douglas Caster as a director
04 Feb 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
Statement of capital on 2011-02-04
  • GBP 1
04 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
01 Feb 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
20 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Nov 2009 AA Accounts for a dormant company made up to 31 December 2008
15 Oct 2009 CH01 Director's details changed for Andrew Norman Hamment on 1 October 2009
15 Oct 2009 CH01 Director's details changed for Mr Paul David Dean on 1 October 2009
14 Oct 2009 CH03 Secretary's details changed for Mr David Garbett-Edwards on 1 October 2009
14 Oct 2009 CH01 Director's details changed for Douglas Caster on 1 October 2009
20 Apr 2009 288a Director appointed mr paul david dean
20 Apr 2009 288b Appointment Terminated Director david jeffcoat
11 Feb 2009 363a Return made up to 30/01/09; full list of members
11 Feb 2009 353 Location of register of members
12 Dec 2008 288b Appointment Terminated Secretary julian snell
12 Dec 2008 288b Appointment Terminated Director david wood
09 Dec 2008 288a Director appointed david john jeffcoat
03 Dec 2008 287 Registered office changed on 03/12/2008 from windover house saint ann street salisbury wiltshire SP1 2DR
03 Dec 2008 225 Accounting reference date shortened from 31/01/2009 to 31/12/2008
03 Dec 2008 288a Secretary appointed david garbett-edwards