Advanced company searchLink opens in new window

SKYBLUETRANSFERS LIMITED

Company number 06928661

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)
12 Jul 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jan 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2012 AA Total exemption small company accounts made up to 30 June 2011
14 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
Statement of capital on 2012-07-12
  • GBP 20,000
03 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2012 AP01 Appointment of Rachel Claire Birch as a director
26 Apr 2012 TM01 Termination of appointment of Simon Purchase as a director
23 Jun 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
09 Sep 2010 SH01 Statement of capital following an allotment of shares on 9 September 2010
  • GBP 20,000
09 Sep 2010 CERTNM Company name changed myholidaytransfers LIMITED\certificate issued on 09/09/10
  • RES15 ‐ Change company name resolution on 2010-09-06
09 Sep 2010 CONNOT Change of name notice
08 Sep 2010 AP01 Appointment of Simon James Purchase as a director
07 Sep 2010 AP04 Appointment of J P Secretarial Services Limited as a secretary
07 Sep 2010 TM01 Termination of appointment of Jp Secretarial Services Limited as a director
16 Aug 2010 AA Accounts for a dormant company made up to 30 June 2010
24 Jul 2010 AR01 Annual return made up to 9 June 2010 with full list of shareholders
24 Jul 2010 TM01 Termination of appointment of Lynn Hughes as a director