BLUE SKY PARTNERS LIMITED

11346301
5TH FLOOR 60 GREAT TOWER STREET LONDON ENGLAND EC3R 5AZ

Documents

Documents
Date Category Description Pages
22 Aug 2023 gazette Gazette Dissolved Voluntary 1 Buy now
11 Jul 2023 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
09 May 2023 gazette Gazette Notice Voluntary 1 Buy now
28 Apr 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
08 Nov 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Oct 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Oct 2022 capital Return of Allotment of shares 5 Buy now
28 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Oct 2022 capital Notice of particulars of variation of rights attached to shares 2 Buy now
28 Oct 2022 capital Return of Allotment of shares 5 Buy now
26 Oct 2022 capital Notice of name or other designation of class of shares 2 Buy now
26 Oct 2022 capital Return of Allotment of shares 4 Buy now
14 Jul 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
15 Jun 2022 officers Termination of appointment of director (Michael Lay) 1 Buy now
01 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2021 accounts Annual Accounts 19 Buy now
07 Jul 2021 officers Termination of appointment of secretary (Rene Marcel Dubois) 1 Buy now
22 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Oct 2020 officers Termination of appointment of director (Richard Campion Coleman) 1 Buy now
08 Oct 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Aug 2020 accounts Annual Accounts 16 Buy now
14 Jul 2020 officers Termination of appointment of director (Angus Geoffrey Michael Priestley Simpson) 1 Buy now
11 May 2020 confirmation-statement Confirmation Statement With Updates 7 Buy now
19 Dec 2019 officers Appointment of director (Mr Michael John Bottle) 2 Buy now
17 Dec 2019 officers Termination of appointment of director (Catherine Baker Kelly) 1 Buy now
23 Sep 2019 accounts Annual Accounts 11 Buy now
10 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2019 officers Appointment of director (Ms Catherine Baker Kelly) 2 Buy now
02 Apr 2019 officers Termination of appointment of director (Matthew Adam Shulman) 1 Buy now
26 Jun 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
26 Jun 2018 officers Appointment of secretary (Mr Rene Marcel Dubois) 2 Buy now
26 Jun 2018 resolution Resolution 41 Buy now
25 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jun 2018 officers Change of particulars for director (Mr Richard Coleman) 2 Buy now
25 Jun 2018 officers Appointment of director (Mr Michael Lay) 2 Buy now
25 Jun 2018 officers Appointment of director (Mr Jason Allen Kittinger) 2 Buy now
25 Jun 2018 officers Appointment of director (Mr Matthew Adam Shulman) 2 Buy now
25 Jun 2018 officers Appointment of director (Mr Richard Coleman) 2 Buy now
04 May 2018 incorporation Incorporation Company 41 Buy now