About

Registered Number: 04322751
Date of Incorporation: 14/11/2001 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 11/04/2017 (7 years ago)
Registered Address: 417 Bridport Road, Greenford, Middlesex, UB6 8UA

 

Blue Sky Group (International) Ltd was founded on 14 November 2001 and are based in Greenford. The business has 3 directors listed. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUSTER, Scott 14 November 2001 20 September 2002 1
GORMAN, Piers 01 June 2004 28 November 2008 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, Sharon 25 April 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 24 January 2017
DS01 - Striking off application by a company 12 January 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 13 October 2016
CH01 - Change of particulars for director 19 September 2016
TM01 - Termination of appointment of director 15 April 2016
AR01 - Annual Return 22 November 2015
CH01 - Change of particulars for director 20 October 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 26 November 2014
CH01 - Change of particulars for director 26 November 2014
AA - Annual Accounts 07 October 2014
CH01 - Change of particulars for director 11 July 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 03 October 2013
AP01 - Appointment of director 11 July 2013
TM01 - Termination of appointment of director 17 April 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 02 October 2012
AP03 - Appointment of secretary 01 May 2012
TM02 - Termination of appointment of secretary 01 May 2012
AP01 - Appointment of director 08 March 2012
TM01 - Termination of appointment of director 08 March 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 04 October 2011
AP01 - Appointment of director 13 May 2011
TM01 - Termination of appointment of director 13 May 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 04 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 January 2010
AR01 - Annual Return 16 November 2009
AA - Annual Accounts 01 November 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH03 - Change of particulars for secretary 14 October 2009
CH01 - Change of particulars for director 14 October 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
RESOLUTIONS - N/A 25 February 2009
RESOLUTIONS - N/A 25 February 2009
MEM/ARTS - N/A 25 February 2009
123 - Notice of increase in nominal capital 25 February 2009
288b - Notice of resignation of directors or secretaries 12 December 2008
288b - Notice of resignation of directors or secretaries 12 December 2008
288b - Notice of resignation of directors or secretaries 12 December 2008
288a - Notice of appointment of directors or secretaries 09 December 2008
RESOLUTIONS - N/A 03 December 2008
288a - Notice of appointment of directors or secretaries 03 December 2008
288a - Notice of appointment of directors or secretaries 03 December 2008
288a - Notice of appointment of directors or secretaries 03 December 2008
225 - Change of Accounting Reference Date 03 December 2008
287 - Change in situation or address of Registered Office 03 December 2008
363a - Annual Return 01 December 2008
RESOLUTIONS - N/A 19 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 November 2008
169 - Return by a company purchasing its own shares 14 November 2008
AA - Annual Accounts 29 October 2008
363a - Annual Return 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
AA - Annual Accounts 21 August 2007
363a - Annual Return 16 February 2007
288c - Notice of change of directors or secretaries or in their particulars 16 February 2007
AA - Annual Accounts 30 November 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
363a - Annual Return 19 December 2005
288c - Notice of change of directors or secretaries or in their particulars 19 December 2005
288b - Notice of resignation of directors or secretaries 19 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2005
RESOLUTIONS - N/A 30 September 2005
RESOLUTIONS - N/A 30 September 2005
MEM/ARTS - N/A 30 September 2005
AA - Annual Accounts 05 August 2005
288c - Notice of change of directors or secretaries or in their particulars 02 February 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
363s - Annual Return 30 November 2004
288b - Notice of resignation of directors or secretaries 29 November 2004
AA - Annual Accounts 27 September 2004
395 - Particulars of a mortgage or charge 23 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
288c - Notice of change of directors or secretaries or in their particulars 26 February 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 17 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2003
363s - Annual Return 03 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 2002
225 - Change of Accounting Reference Date 28 August 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
123 - Notice of increase in nominal capital 31 January 2002
RESOLUTIONS - N/A 15 January 2002
RESOLUTIONS - N/A 15 January 2002
RESOLUTIONS - N/A 15 January 2002
MEM/ARTS - N/A 15 January 2002
288a - Notice of appointment of directors or secretaries 06 December 2001
288a - Notice of appointment of directors or secretaries 06 December 2001
288b - Notice of resignation of directors or secretaries 06 December 2001
288b - Notice of resignation of directors or secretaries 06 December 2001
287 - Change in situation or address of Registered Office 06 December 2001
NEWINC - New incorporation documents 14 November 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 21 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.