Advanced company searchLink opens in new window

BLAZING SKY LIMITED

Company number 05451483

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)
14 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2016 DS01 Application to strike the company off the register
15 Nov 2016 TM01 Termination of appointment of John Jac Sykes as a director on 31 August 2016
15 Nov 2016 MR04 Satisfaction of charge 1 in full
15 Nov 2016 MR04 Satisfaction of charge 2 in full
15 Nov 2016 MR04 Satisfaction of charge 3 in full
01 Sep 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-04
01 Sep 2016 CONNOT Change of name notice
07 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
17 Nov 2015 TM02 Termination of appointment of a secretary
11 Nov 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
11 Nov 2015 CH01 Director's details changed for Mr John Anthony Sykes on 11 November 2015
11 Nov 2015 CH01 Director's details changed for Mr John Anthony Sykes on 11 November 2015
26 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Jul 2015 CH01 Director's details changed for Mr John Anthony Sykes on 17 July 2015
17 Jul 2015 CH01 Director's details changed for Mr John Anthony Sykes on 17 July 2015
17 Jul 2015 CH01 Director's details changed for Mr Andrew James Strong on 17 July 2015
17 Jul 2015 TM02 Termination of appointment of Atlantis Secretaries Limited as a secretary on 17 July 2015
17 Jul 2015 AD01 Registered office address changed from 23/24 Market Place Reading Berkshire RG1 2DE to 23-24 Market Place Reading Berkshire RG1 2DE on 17 July 2015
27 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
28 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
03 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
03 Apr 2014 AP01 Appointment of Mr Andrew James Strong as a director
01 Jul 2013 AA Accounts for a dormant company made up to 31 March 2013