Gazette. Gazette dissolved voluntary. |
2019-06-11 |
View Report |
Gazette. Gazette notice voluntary. |
2019-03-26 |
View Report |
Dissolution. Dissolution application strike off company. |
2019-03-13 |
View Report |
Gazette. Gazette notice compulsory. |
2019-03-05 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-21 |
View Report |
Accounts. Accounts type dormant. |
2018-01-18 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-16 |
View Report |
Officers. Termination date: 2016-10-31. Officer name: Jonathan Alex James Whiter. |
2017-03-16 |
View Report |
Accounts. Accounts type dormant. |
2017-01-18 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-01 |
View Report |
Accounts. Accounts type dormant. |
2016-01-22 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-19 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-19 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-18 |
View Report |
Officers. Officer name: John Payne. |
2014-02-18 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-08 |
View Report |
Address. Old address: 12 the Greenhouse Greencroft Trading Estate Stanley County Durham DH9 7XN. Change date: 2013-05-24. |
2013-05-24 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-19 |
View Report |
Accounts. Accounts type total exemption small. |
2012-10-18 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-20 |
View Report |
Accounts. Accounts type dormant. |
2012-01-02 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-28 |
View Report |
Accounts. Accounts type total exemption small. |
2010-12-30 |
View Report |
Annual return. With made up date full list shareholders. |
2010-03-17 |
View Report |
Officers. Change date: 2010-01-01. Officer name: John Buxton Payne. |
2010-03-17 |
View Report |
Officers. Officer name: Jonathan Alex James Whiter. Change date: 2010-02-14. |
2010-03-17 |
View Report |
Accounts. Accounts type total exemption small. |
2010-02-01 |
View Report |
Annual return. Legacy. |
2009-04-08 |
View Report |
Accounts. Accounts type total exemption small. |
2009-01-28 |
View Report |
Address. Description: Registered office changed on 21/12/2008 from westoe whickham highway gateshead tyne & wear NE11 9QH. |
2008-12-21 |
View Report |
Annual return. Legacy. |
2008-05-06 |
View Report |
Accounts. Accounts type total exemption small. |
2008-01-29 |
View Report |
Annual return. Legacy. |
2007-04-05 |
View Report |
Accounts. Accounts type dormant. |
2006-12-07 |
View Report |
Officers. Description: New director appointed. |
2006-04-25 |
View Report |
Officers. Description: New director appointed. |
2006-04-25 |
View Report |
Capital. Description: Ad 11/03/06--------- £ si 99@1=99 £ ic 1/100. |
2006-03-27 |
View Report |
Annual return. Legacy. |
2006-03-16 |
View Report |
Accounts. Legacy. |
2006-01-31 |
View Report |
Change of name. Description: Company name changed blue sky fostering LIMITED\certificate issued on 12/05/05. |
2005-05-12 |
View Report |
Officers. Description: Secretary resigned. |
2005-02-28 |
View Report |
Officers. Description: Director resigned. |
2005-02-28 |
View Report |
Officers. Description: New director appointed. |
2005-02-28 |
View Report |
Officers. Description: New secretary appointed. |
2005-02-28 |
View Report |
Address. Description: Registered office changed on 28/02/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF. |
2005-02-28 |
View Report |
Incorporation. Incorporation company. |
2005-02-14 |
View Report |