Download leads from Nexok and grow your business. Find out more

Blue Sky Vehicles Limited

Documents

Total Documents33
Total Pages84

Filing History

19 July 2011Final Gazette dissolved via compulsory strike-off
19 July 2011Final Gazette dissolved via compulsory strike-off
5 April 2011First Gazette notice for compulsory strike-off
5 April 2011First Gazette notice for compulsory strike-off
11 June 2010Annual return made up to 7 April 2010 with a full list of shareholders
Statement of capital on 2010-06-11
  • GBP 100
11 June 2010Director's details changed for Mr Paul Douglas Holborn on 2 December 2009
11 June 2010Director's details changed for Mr Paul Douglas Holborn on 2 December 2009
11 June 2010Annual return made up to 7 April 2010 with a full list of shareholders
Statement of capital on 2010-06-11
  • GBP 100
11 June 2010Director's details changed for Mrs Gurinder Jit Kaur Holborn on 2 December 2009
11 June 2010Director's details changed for Mrs Gurinder Jit Kaur Holborn on 2 December 2009
11 June 2010Director's details changed for Mr Paul Douglas Holborn on 2 December 2009
11 June 2010Annual return made up to 7 April 2010 with a full list of shareholders
Statement of capital on 2010-06-11
  • GBP 100
11 June 2010Director's details changed for Mrs Gurinder Jit Kaur Holborn on 2 December 2009
12 March 2010Registered office address changed from Willowside 38 Belle Vue Road Henley on Thames Oxfordshire RG9 1VG on 12 March 2010
12 March 2010Registered office address changed from Willowside 38 Belle Vue Road Henley on Thames Oxfordshire RG9 1VG on 12 March 2010
27 January 2010Registered office address changed from Greenhurst Bracknell Lane Hartley, Wintney Hants RG27 8QQ on 27 January 2010
27 January 2010Registered office address changed from Greenhurst Bracknell Lane Hartley, Wintney Hants RG27 8QQ on 27 January 2010
14 September 2009Total exemption small company accounts made up to 31 March 2009
14 September 2009Total exemption small company accounts made up to 31 March 2009
22 May 2009Return made up to 07/04/09; full list of members
22 May 2009Return made up to 07/04/09; full list of members
17 October 2008Director appointed gurinder jit kaur holborn
17 October 2008Ad 08/04/08-08/04/08 gbp si 99@1=99 gbp ic 1/100
17 October 2008Ad 08/04/08-08/04/08\gbp si 99@1=99\gbp ic 1/100\
17 October 2008Director appointed gurinder jit kaur holborn
17 October 2008Director appointed paul douglas holborn
17 October 2008Director appointed paul douglas holborn
12 June 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009
12 June 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009
8 April 2008Appointment terminated director form 10 directors fd LTD
8 April 2008Appointment Terminated Director form 10 directors fd LTD
7 April 2008Incorporation
7 April 2008Incorporation
Sign up now to grow your client base. Plans & Pricing