SKYBLUESA LTD

1 Tarlton Court 1 Tarlton Court, Reading, RG30 4HY, England
StatusDISSOLVED
Company No.07031845
CategoryPrivate Limited Company
Incorporated28 Sep 2009
Age14 years, 8 months, 20 days
JurisdictionEngland Wales
Dissolution01 Mar 2022
Years2 years, 3 months, 17 days

SUMMARY

SKYBLUESA LTD is an dissolved private limited company with number 07031845. It was incorporated 14 years, 8 months, 20 days ago, on 28 September 2009 and it was dissolved 2 years, 3 months, 17 days ago, on 01 March 2022. The company address is 1 Tarlton Court 1 Tarlton Court, Reading, RG30 4HY, England.



Company Fillings

Gazette dissolved compulsory

Date: 01 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 14 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nikol Belgrave

Termination date: 2021-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Address

Type: AD01

New address: 1 Tarlton Court Tilehurst Reading RG30 4HY

Old address: 78 Hunters Hill Burghfield Common Reading RG7 3HN England

Change date: 2021-06-21

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 28 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Address

Type: AD01

Old address: 22 Hugh Fraser Drive Tilehurst Reading Berkshire RG31 4QZ

New address: 78 Hunters Hill Burghfield Common Reading RG7 3HN

Change date: 2020-06-15

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2019

Action Date: 28 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 28 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2015

Action Date: 28 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2014

Action Date: 28 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2013

Action Date: 28 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2012

Action Date: 28 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2011

Action Date: 28 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2010

Action Date: 28 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-28

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gary Mark Adrian Belgrave

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 15 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Nikol Belgrave

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Capital

Type: 88(2)

Description: Ad 28/09/09\gbp si 998@1=998\gbp ic 2/1000\

Documents

View document PDF

Incorporation company

Date: 28 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE003485
Status:ACTIVE
Category:Charitable Incorporated Organisation

DIGIDOIT LTD

4 BLENHEIM MEADOW,IPSWICH,IP7 7GA

Number:08964349
Status:ACTIVE
Category:Private Limited Company

IVORY HAIRDRESSING LTD

18 BISHOPS HALL ROAD,ESSEX,CM15 9NX

Number:10291171
Status:ACTIVE
Category:Private Limited Company

KENNEDY'S OF GOSWELL ROAD LIMITED

49 HIGH STREET,CRANBROOK,TN17 3EE

Number:06656380
Status:ACTIVE
Category:Private Limited Company

MICHAEL MORRISON'S MERTON PARK TRACKS 16 LIMITED

89 POPLAR ROAD SOUTH,LONDON,SW19 3JZ

Number:07119973
Status:ACTIVE
Category:Private Limited Company

RIVER AND MERCANTILE GROUP PLC

30 COLEMAN STREET,LONDON,EC2R 5AL

Number:04035248
Status:ACTIVE
Category:Public 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