BLUE SKY DEVELOPMENT AND REGENERATION

Unit 106-107, Edinburgh House 170 Kennington Lane, London, SE11 5DP, England
StatusDISSOLVED
Company No.05639379
Category
Incorporated29 Nov 2005
Age18 years, 5 months, 15 days
JurisdictionEngland Wales
Dissolution07 Feb 2023
Years1 year, 3 months, 7 days

SUMMARY

BLUE SKY DEVELOPMENT AND REGENERATION is an dissolved with number 05639379. It was incorporated 18 years, 5 months, 15 days ago, on 29 November 2005 and it was dissolved 1 year, 3 months, 7 days ago, on 07 February 2023. The company address is Unit 106-107, Edinburgh House 170 Kennington Lane, London, SE11 5DP, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Feb 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 29 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-29

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Dec 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2021

Action Date: 29 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2020

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-29

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Dec 2020

Action Date: 10 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-10

Psc name: Merlin Gaston

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Address

Type: AD01

Old address: 2nd Floor, the Foundry 17 Oval Way London SE11 5RR England

Change date: 2019-12-12

New address: Unit 106-107, Edinburgh House 170 Kennington Lane London SE11 5DP

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Dec 2018

Action Date: 21 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Wylie

Cessation date: 2018-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2018

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Wylie

Termination date: 2018-12-21

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2018

Action Date: 29 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-29

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Nov 2018

Action Date: 29 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-29

Psc name: Ronald Frank Sheldon

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2018

Action Date: 29 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Frank Sheldon

Termination date: 2017-12-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2018

Action Date: 03 Jul 2018

Category: Address

Type: AD01

New address: 2nd Floor, the Foundry 17 Oval Way London SE11 5RR

Change date: 2018-07-03

Old address: Colne Valley Park Centre Denham Court Drive Denham Uxbridge Middlesex UB9 5PG

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Michael Biggin

Appointment date: 2018-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Merlin Gaston

Termination date: 2018-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jun 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Geethawathy Thirusaba-Nathan

Termination date: 2018-06-27

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2017

Action Date: 29 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2016

Action Date: 18 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-18

Officer name: David Evan Hornett

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 29 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Nov 2015

Action Date: 29 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2015

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-30

Officer name: Miss Merlin Gaston

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2015

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-30

Officer name: Mr David Sidney Bernstein

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2015

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Benjamin Reynolds Houghton

Appointment date: 2014-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2015

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Trace

Appointment date: 2014-10-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Oct 2014

Action Date: 29 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2014

Action Date: 17 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-17

Officer name: Mr David Evan Hornett

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-01

Officer name: David Jeremy Gold

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Frederick Woolton

Termination date: 2014-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Charles Morley

Termination date: 2014-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-01

Officer name: Daniel Arnoud Knottenbelt

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-01

Officer name: John Anthony Dickenson

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-01

Officer name: Jennifer Agnes Bradley

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Resolution

Date: 01 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Termination director company with name

Date: 03 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Fleming-Williams

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Geethawathy Thirusaba-Nathan

Documents

View document PDF

Termination secretary company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Siobhain Bruneau

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Oct 2013

Action Date: 29 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 27 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Kennedy

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Dec 2012

Action Date: 29 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-29

Documents

View document PDF

Termination director company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Graham

Documents

View document PDF

Termination director company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Swindlehurst

Documents

View document PDF

Termination director company with name

Date: 17 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Swindlehurst

Documents

View document PDF

Termination director company with name

Date: 17 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Graham

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Andrew Fleming-Williams

Documents

View document PDF

Change person secretary company with change date

Date: 01 Nov 2012

Action Date: 01 Nov 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Siobhain Elizabeth Connors

Change date: 2012-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Memorandum articles

Date: 15 Feb 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 15 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 15 Feb 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person director company with name

Date: 13 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Jeremy Gold

Documents

View document PDF

Appoint person director company with name

Date: 13 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Charles Morley

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Nov 2011

Action Date: 29 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-29

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Wylie

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Statement of companys objects

Date: 24 Oct 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 24 Oct 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 24 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 20 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Arnoud Knottenbelt

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Ellison Riddle

Documents

View document PDF

Termination director company with name

Date: 24 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Charlton

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Anthony Dickenson

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Siobhain Elizabeth Connors

Documents

View document PDF

Termination secretary company with name

Date: 05 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Dickenson

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jan 2011

Action Date: 29 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-29

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Ferry

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2010

Action Date: 22 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sarah Vivien Graham

Change date: 2010-03-22

Documents

View document PDF

Memorandum articles

Date: 23 Feb 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 23 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Dec 2009

Action Date: 29 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-29

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2009

Action Date: 11 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Earl Simon Frederick Woolton

Change date: 2009-12-11

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2009

Action Date: 11 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jennifer Agnes Bradley

Change date: 2009-12-11

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2009

Action Date: 11 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Robert Arthur Kennedy

Change date: 2009-12-11

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2009

Action Date: 11 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Ferry

Change date: 2009-12-11

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2009

Action Date: 11 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Charlton

Change date: 2009-12-11

Documents

View document PDF

Change person secretary company with change date

Date: 11 Dec 2009

Action Date: 11 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-11

Officer name: Mr John Anthony Dickenson

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2009

Action Date: 11 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-11

Officer name: James Swindlehurst

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2009

Action Date: 11 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-11

Officer name: Mr Ronald Frank Sheldon

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Sarah Vivien Graham

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sarah Vivien Graham

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Officers

Type: 288a

Description: Director appointed ronald frank sheldon

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr john anthony dickenson

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary andrea mccubbin

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 29/11/08

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / stephen ferry / 12/12/2008

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / jennifer bradley / 12/12/2008

Documents

View document PDF


Some Companies

ACCENTURA LTD

HAMILTON HOUSE, 315 ST SAVIOURS,LEICESTERSHIRE,LE5 4HG

Number:06225273
Status:ACTIVE
Category:Private Limited Company

KRUGER JEWELLERS LIMITED

34 SEAVIEW ROAD,MERSEYSIDE,CH45 4LA

Number:04677593
Status:ACTIVE
Category:Private Limited Company

S & J INDUSTRY LTD

42 LOCKERBIE AVENUE,LEICESTER,LE4 7NJ

Number:11823969
Status:ACTIVE
Category:Private Limited Company

SHAKESPEARE FITTING OUT LTD

BRADFORD & CO.,STAFFORD,ST16 3HS

Number:10972422
Status:ACTIVE
Category:Private Limited Company

SOHO LIGHTING COMPANY LTD

C/O FRANCIS CLARK LLP NORTH QUAY HOUSE,PLYMOUTH,PL4 0RA

Number:10797307
Status:ACTIVE
Category:Private Limited Company
Number:NI004456
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source