RED SKY BUSINESS CONSULTING LIMITED

6th Floor Bank House 6th Floor Bank House, Birmingham, B2 5AL
StatusDISSOLVED
Company No.10081702
CategoryPrivate Limited Company
Incorporated23 Mar 2016
Age8 years, 1 month, 30 days
JurisdictionEngland Wales
Dissolution28 Jun 2023
Years10 months, 24 days

SUMMARY

RED SKY BUSINESS CONSULTING LIMITED is an dissolved private limited company with number 10081702. It was incorporated 8 years, 1 month, 30 days ago, on 23 March 2016 and it was dissolved 10 months, 24 days ago, on 28 June 2023. The company address is 6th Floor Bank House 6th Floor Bank House, Birmingham, B2 5AL.



Company Fillings

Gazette dissolved liquidation

Date: 28 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 28 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Address

Type: AD01

New address: 6th Floor Bank House Cherry Street Birmingham B2 5AL

Change date: 2022-04-11

Old address: Rosewood House Quarry Park Road Pedmore Stourbridge West Midlands DY8 2RE England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2021

Action Date: 22 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2020

Action Date: 22 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-22

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2020

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Aug 2019

Action Date: 29 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-30

New date: 2018-08-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 May 2019

Action Date: 30 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-08-30

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-28

Officer name: Miss Caroline Ann Cronin-Brunt

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-28

Officer name: Miss Caroline Ann Brunt

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Caroline Ann Brunt

Change date: 2019-03-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Feb 2019

Action Date: 08 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bernard Michael Cronin

Cessation date: 2019-02-08

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2019

Action Date: 08 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Caroline Brunt

Notification date: 2019-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Michael Cronin

Termination date: 2019-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Caroline Ann Brunt

Appointment date: 2019-02-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Feb 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-02-08

Officer name: Bernard Cronin

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2018

Action Date: 22 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change account reference date company current extended

Date: 08 Aug 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 22 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-22

Documents

View document PDF

Capital allotment shares

Date: 23 Mar 2016

Action Date: 23 Mar 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-03-23

Documents

View document PDF

Incorporation company

Date: 23 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAVO NOVEMBER CONSULTANCY LTD

367B CHURCH ROAD,BRISTOL,BS36 2AQ

Number:11120020
Status:ACTIVE
Category:Private Limited Company

CCL CONSTRUCTION (GROUP) LIMITED

LODGE FARM HOOK ROAD,HOOK,RG29 1HA

Number:08577447
Status:ACTIVE
Category:Private Limited Company

CORPORATE REAL ESTATE HOLDINGS LTD

THRIFT END FARM SILSOE ROAD, WARDHEDGES,BEDFORD,MK45 5EE

Number:03258548
Status:ACTIVE
Category:Private Limited Company

GOLD APPLIANCES TECHNOLOGY CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11058639
Status:ACTIVE
Category:Private Limited Company

PENING LTD

26-28 BEDFORD ROW,LONDON,WC1R 4HE

Number:11283139
Status:LIQUIDATION
Category:Private Limited Company

PENTA EQUITY HOLDING LTD

SECOND FLOOR,LONDON,EC4A 3DE

Number:10040741
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