Advanced company searchLink opens in new window

BLUE SKY 365 LIMITED

Company number 07613073

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)
04 Oct 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
30 Nov 2015 AD01 Registered office address changed from 79 Caroline Street Birmingham B3 1UP to 27 Lincoln Croft Lincoln Croft Shenstone Lichfield Staffordshire WS14 0nd on 30 November 2015
06 May 2015 AD01 Registered office address changed from The Old Bank Chambers 27 Lincoln Croft Shenstone WS14 0nd to 79 Caroline Street Birmingham B3 1UP on 6 May 2015
28 Apr 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
27 Apr 2015 CERTNM Company name changed historic 4586 LIMITED\certificate issued on 27/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-21
27 Apr 2015 CERTNM Company name changed zapaygo (uk) LTD\certificate issued on 27/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-21
12 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
01 Aug 2014 CERTNM Company name changed ho imaging LIMITED\certificate issued on 01/08/14
  • RES15 ‐ Change company name resolution on 2014-07-04
01 Aug 2014 CONNOT Change of name notice
02 May 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
16 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
03 May 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
15 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
18 May 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
21 Apr 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted