BLUE SKY FIVE LIMITED

2nd Floor The Luc 2nd Floor The Luc, London, EC3R 7DD
StatusDISSOLVED
Company No.06033619
CategoryPrivate Limited Company
Incorporated19 Dec 2006
Age17 years, 4 months, 9 days
JurisdictionEngland Wales
Dissolution22 Jun 2021
Years2 years, 10 months, 6 days

SUMMARY

BLUE SKY FIVE LIMITED is an dissolved private limited company with number 06033619. It was incorporated 17 years, 4 months, 9 days ago, on 19 December 2006 and it was dissolved 2 years, 10 months, 6 days ago, on 22 June 2021. The company address is 2nd Floor The Luc 2nd Floor The Luc, London, EC3R 7DD.



Company Fillings

Gazette dissolved compulsory

Date: 22 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2020

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 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: 16 Feb 2019

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2019

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-06

Officer name: Mr Vahid Alaghband

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 13 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2018

Action Date: 19 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 19 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2016

Action Date: 19 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 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 full list shareholders

Date: 07 Jan 2015

Action Date: 19 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 19 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-19

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2014

Action Date: 02 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vahid Alaghband

Change date: 2014-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jun 2013

Action Date: 11 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-11

Old address: C/O W Legal Limited 2Nd Floor 35 Park Lane London W1K 1RB United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Mar 2013

Action Date: 13 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-13

Old address: 5 Stanhope Gate London W1K 1AH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2013

Action Date: 19 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-19

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2012

Action Date: 19 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-19

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2011

Action Date: 19 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-19

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 30 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vahid Alaghband

Documents

View document PDF

Termination director company with name

Date: 30 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hassan Alaghband

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2010

Action Date: 19 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-19

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hassan Alaghband

Change date: 2009-10-20

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary anthony strachan

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 15/01/07 from: 280 grays inn road london WC1X 8EB

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 19 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARRAN BREW LTD.

100 WELLINGTON STREET,LANARKSHIRE,G2 6DH

Number:SC177387
Status:ACTIVE
Category:Private Limited Company

AY DW LIMITED

KINGHAM CHAMBERS,LIVERPOOL,L1 5DW

Number:08424609
Status:ACTIVE
Category:Private Limited Company

DEVOCTOMY LIMITED

75 ST. CRISPIANS,SEAFORD,BN25 2DY

Number:09461808
Status:ACTIVE
Category:Private Limited Company

LITMAN PROPERTIES LTD

20 CRAIGENS ROAD,CUMNOCK,KA18 3AS

Number:SC601938
Status:ACTIVE
Category:Private Limited Company

M R DAWSON CONSULTANCY LIMITED

36 LARKSPUR GROVE,BEDWORTH,CV12 0GZ

Number:06173116
Status:ACTIVE
Category:Private Limited Company

SMH ELECTRICAL CONTRACTORS LTD

311 HIGH ROAD,LOUGHTON,IG10 1AH

Number:06409121
Status:LIQUIDATION
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