Advanced company searchLink opens in new window

BLUE SKY MANAGEMENT & CONSULTING LTD

Company number 09712502

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)
05 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Sep 2017 DS01 Application to strike the company off the register
12 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
08 Jun 2017 AP01 Appointment of Miss Angela Bennett as a director on 7 June 2017
08 Jun 2017 TM01 Termination of appointment of Artjoms Avercenka as a director on 8 June 2017
20 Apr 2017 TM01 Termination of appointment of Angela Bennett as a director on 14 April 2017
20 Apr 2017 AP01 Appointment of Mr Artjoms Avercenka as a director on 14 April 2017
20 Apr 2017 AD01 Registered office address changed from Suite 14 Aztec House 397-405 Archway Road London N6 4ER United Kingdom to 67-68 Hatton Garden Office 35 London EC1N 8JY on 20 April 2017
16 Jan 2017 AA Total exemption full accounts made up to 31 October 2016
03 Oct 2016 AA01 Current accounting period extended from 31 July 2016 to 31 October 2016
29 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
31 May 2016 AP01 Appointment of Miss Angela Bennett as a director on 30 March 2016
31 May 2016 TM01 Termination of appointment of Ata Mavyyev as a director on 1 April 2016
16 May 2016 AD01 Registered office address changed from Office 34 67-68 Hatton Garden London EC1N 8JY England to Suite 14 Aztec House 397-405 Archway Road London N6 4ER on 16 May 2016
05 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-01
31 Dec 2015 AP01 Appointment of Mr Ata Mavyyev as a director on 20 November 2015
30 Dec 2015 TM01 Termination of appointment of Angela Bennett as a director on 20 November 2015
23 Dec 2015 AD01 Registered office address changed from 56 Manger Road London N7 9TQ to Office 34 67-68 Hatton Garden London EC1N 8JY on 23 December 2015
01 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-01
  • GBP 100
01 Aug 2015 TM01 Termination of appointment of Alex Bennett as a director on 1 August 2015
01 Aug 2015 TM01 Termination of appointment of Alex Bennett as a director on 1 August 2015
31 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted