FLY BLUE LTD

17 Carlisle Street Carlisle Street, London, W1D 3BU, England
StatusDISSOLVED
Company No.10065324
CategoryPrivate Limited Company
Incorporated16 Mar 2016
Age8 years, 2 months, 7 days
JurisdictionEngland Wales
Dissolution22 Dec 2020
Years3 years, 5 months, 1 day

SUMMARY

FLY BLUE LTD is an dissolved private limited company with number 10065324. It was incorporated 8 years, 2 months, 7 days ago, on 16 March 2016 and it was dissolved 3 years, 5 months, 1 day ago, on 22 December 2020. The company address is 17 Carlisle Street Carlisle Street, London, W1D 3BU, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Address

Type: AD01

New address: 17 Carlisle Street Carlisle Street London W1D 3BU

Change date: 2020-07-14

Old address: 44 Sussex Court Spring Street, London 44 Sussex Court Spring Street, London London W2 1JF England

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jul 2020

Action Date: 13 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Centrum Secretaries Limited

Termination date: 2020-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2020

Action Date: 13 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nileshkumar Ramesh Desai

Termination date: 2020-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-09

Officer name: Mr Gianluca Massini Rosati

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-28

Old address: Elscot House Arcadia Avenue London N3 2JU United Kingdom

New address: 44 Sussex Court Spring Street, London 44 Sussex Court Spring Street, London London W2 1JF

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2020

Action Date: 15 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-18

Officer name: Mr Nileshkumar Ramesh Desai

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 15 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-04

Officer name: Gianluca Massini Rosati

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-04

Officer name: Mr Nileshkumar Ramesh Desai

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2018

Action Date: 15 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-15

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Apr 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Centrum Secretaries Limited

Change date: 2017-04-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Address

Type: AD01

Old address: 788 - 790 Finchley Road London NW11 7TJ United Kingdom

Change date: 2017-04-20

New address: Elscot House Arcadia Avenue London N3 2JU

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 15 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-15

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Sep 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gianluca Massini Rosati

Change date: 2016-06-13

Documents

View document PDF

Incorporation company

Date: 16 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CB DRIVER HIRE LTD

140 LEE LANE,BOLTON,BL6 7AF

Number:09512868
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CONCENTRIC TEAM TECHNOLOGY I FOUNDER PARTNER LLP

KING HOUSE 5TH FLOOR,LONDON,SW1Y 4BP

Number:OC407537
Status:ACTIVE
Category:Limited Liability Partnership

DUKE PROPERTIES (NOTTINGHAM) LTD

45 GUNNERSBURY WAY,NOTTINGHAM,NG16 1QD

Number:11323145
Status:ACTIVE
Category:Private Limited Company

F & R FARMS LIMITED

LIFESTYLE BUILDING,COCKERMOUTH,CA13 9LU

Number:04008510
Status:ACTIVE
Category:Private Limited Company

MIROMUTU INVESTMENTS LTD

2ND FLOOR STRATUS HOUSE EMPEROR WAY,EXETER,EX1 3QS

Number:10640696
Status:ACTIVE
Category:Private Limited Company

OKANESERVICES LIMITED

14 JEMOND AVENUE,BRADFORD,BD9 5DP

Number:09786398
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