Advanced company searchLink opens in new window

BLUE SKY FOUR LIMITED

Company number 06033620

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)
22 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2020 CS01 Confirmation statement made on 19 December 2019 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
16 Feb 2019 CS01 Confirmation statement made on 19 December 2018 with no updates
16 Feb 2019 CH01 Director's details changed for Mr Vahid Alaghband on 6 April 2018
16 Dec 2018 AA Micro company accounts made up to 31 March 2018
14 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2018 CS01 Confirmation statement made on 19 December 2017 with no updates
28 Dec 2017 AA Micro company accounts made up to 31 March 2017
23 Feb 2017 CS01 Confirmation statement made on 19 December 2016 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
02 Jan 2014 CH01 Director's details changed for Mr Vahid Alaghband on 2 January 2014
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Sep 2013 AA01 Previous accounting period extended from 31 December 2012 to 31 March 2013
11 Jun 2013 AD01 Registered office address changed from C/O W Legal Limited 2Nd Floor 35 Park Lane London W1K 1RB United Kingdom on 11 June 2013
13 Mar 2013 AD01 Registered office address changed from 5 Stanhope Gate London W1K 1AH on 13 March 2013
15 Jan 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
01 Oct 2012 AA Full accounts made up to 31 December 2011