SKY BLUE CAFE LIMITED

Fortis Insolvency Limited Fortis Insolvency Limited, Manchester, M20 6RE
StatusDISSOLVED
Company No.11093781
CategoryPrivate Limited Company
Incorporated04 Dec 2017
Age6 years, 6 months, 26 days
JurisdictionEngland Wales
Dissolution14 Feb 2024
Years4 months, 16 days

SUMMARY

SKY BLUE CAFE LIMITED is an dissolved private limited company with number 11093781. It was incorporated 6 years, 6 months, 26 days ago, on 04 December 2017 and it was dissolved 4 months, 16 days ago, on 14 February 2024. The company address is Fortis Insolvency Limited Fortis Insolvency Limited, Manchester, M20 6RE.



Company Fillings

Gazette dissolved liquidation

Date: 14 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 14 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2022

Action Date: 05 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-05

Old address: 57 the Burroughs London NW4 4AX England

New address: Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 05 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 05 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2021

Action Date: 03 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2021

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2020

Action Date: 10 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Visar Asllani

Termination date: 2020-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2020

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 May 2020

Action Date: 10 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-10

Officer name: Mr Sabit Krasniqi

Documents

View document PDF

Change person director company with change date

Date: 18 May 2020

Action Date: 10 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-10

Officer name: Mr Visar Asllani

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2020

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2018

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-11

Old address: 555-557 Cranbrook Road Ilford IG2 6HE England

New address: 57 the Burroughs London NW4 4AX

Documents

View document PDF

Incorporation company

Date: 04 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BATH RENOVATION LIMITED

THE COACH HOUSE,HENLEY ON THAMES,RG9 4QG

Number:02692214
Status:ACTIVE
Category:Private Limited Company

MORAN PROPERTIES (NI) LIMITED

22 CLEARWATER,,BT47 6BE

Number:NI062307
Status:ACTIVE
Category:Private Limited Company

Q S HOLDINGS LIMITED

UNIT 3A NAILSWORTH MILLS ESTATE,NAILSWORTH,GL6 0BS

Number:10614619
Status:ACTIVE
Category:Private Limited Company

ROWANHAY MANAGEMENT COMPANY LIMITED

57B ROWANFIELD ROAD,CHELTENHAM,GL51 8AF

Number:01507412
Status:ACTIVE
Category:Private Limited Company

SYNAPSE ADVANCED LEARNING LIMITED

167 HEATHFIELD ROAD,HITCHIN,SG5 1TE

Number:07911236
Status:ACTIVE
Category:Private Limited Company

THE DUNLOSSIT AND ISLAY COMMUNITY TRUST

ESTATE OFFICE,ISLE OF ISLAY,PA45 7QL

Number:SC310623
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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