WHITE SKY SOFTWARE LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2019-12-03 View Report
Gazette. Gazette notice voluntary. 2019-09-17 View Report
Accounts. Accounts type micro entity. 2019-09-05 View Report
Dissolution. Dissolution application strike off company. 2019-09-05 View Report
Confirmation statement. Statement with updates. 2019-04-23 View Report
Persons with significant control. Psc name: Mr Robert Sam Heyman. Change date: 2018-11-11. 2018-11-28 View Report
Officers. Officer name: Mr Robert Sam Heyman. Change date: 2018-11-28. 2018-11-28 View Report
Officers. Change date: 2018-11-28. Officer name: Mr Jeffrey Green. 2018-11-28 View Report
Officers. Termination date: 2018-11-07. Officer name: Redmond Ka-Kui Lee. 2018-11-12 View Report
Persons with significant control. Change date: 2018-11-07. Psc name: Mr Robert Sam Heyman. 2018-11-12 View Report
Persons with significant control. Psc name: Redmond Ka-Kui Lee. Cessation date: 2018-11-07. 2018-11-12 View Report
Accounts. Accounts type micro entity. 2018-10-23 View Report
Address. Old address: 1-6 Yarmouth Place Mayfair London W1J 7BU England. New address: 120 New Cavendish Street London W1W 6XX. Change date: 2018-05-09. 2018-05-09 View Report
Confirmation statement. Statement with no updates. 2018-04-23 View Report
Accounts. Accounts type micro entity. 2017-09-12 View Report
Confirmation statement. Statement with updates. 2017-05-05 View Report
Resolution. Description: Resolutions. 2016-06-21 View Report
Change of name. Change of name notice. 2016-06-21 View Report
Address. Change date: 2016-06-04. New address: 1-6 Yarmouth Place Mayfair London W1J 7BU. Old address: 1-6 Yarmouth Place London W1J 7BU England. 2016-06-04 View Report
Incorporation. Capital: GBP 1,000 2016-05-06 View Report