BLUE SKY NORFOLK PROPERTY LIMITED

Register to unlock more data on OkredoRegister

BLUE SKY NORFOLK PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09971173

Incorporation date

26/01/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 09971173 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2016)
dot icon14/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon22/08/2023
First Gazette notice for voluntary strike-off
dot icon15/08/2023
Total exemption full accounts made up to 2022-01-31
dot icon15/08/2023
Application to strike the company off the register
dot icon04/08/2023
Appointment of Mr Daniel David Trivedi as a director on 2023-08-01
dot icon04/08/2023
Termination of appointment of Sudhir Trivedi as a director on 2023-08-01
dot icon12/05/2023
Confirmation statement made on 2023-05-01 with updates
dot icon09/05/2023
Registered office address changed to PO Box 4385, 09971173 - Companies House Default Address, Cardiff, CF14 8LH on 2023-05-09
dot icon02/05/2023
Total exemption full accounts made up to 2021-12-31
dot icon28/04/2023
Current accounting period shortened from 2022-12-31 to 2022-01-31
dot icon31/01/2023
Current accounting period shortened from 2022-01-31 to 2021-12-31
dot icon17/10/2022
Change of share class name or designation
dot icon26/09/2022
Registered office address changed from The Elm Suite Bowthorpe Hall Bowthorpe Hall Road Norwich Norfolk NR5 9AA England to The Enterprise Centre University of East Anglia Norwich Research Park Earlham Road Norwich Norfolk NR4 7TJ on 2022-09-26
dot icon20/06/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-01-31
dot icon08/06/2021
Notification of Beverley Trivedi as a person with significant control on 2021-06-04
dot icon04/06/2021
Change of details for Mr Sudhir Dinesh Trivedi as a person with significant control on 2021-06-04
dot icon04/06/2021
Confirmation statement made on 2021-05-01 with updates
dot icon30/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon01/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon01/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon06/11/2018
Micro company accounts made up to 2018-01-31
dot icon03/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon30/04/2018
Change of details for Mr Sudhir Dinesh Trivedi as a person with significant control on 2018-04-16
dot icon30/04/2018
Cessation of Daniel David Trivedi as a person with significant control on 2018-04-16
dot icon04/04/2018
Correction of a Director's date of birth incorrectly stated on incorporation / mr sudhir trivedi
dot icon23/03/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon28/02/2018
Second filing of Confirmation Statement dated 25/01/2017
dot icon29/11/2017
Micro company accounts made up to 2017-01-31
dot icon01/03/2017
Registered office address changed from Bowthorpe Hall Bowthorpe Hall Road Norwich NR5 9AA England to The Elm Suite Bowthorpe Hall Bowthorpe Hall Road Norwich Norfolk NR5 9AA on 2017-03-01
dot icon09/02/2017
Register(s) moved to registered inspection location 1st Floor Woburn House 84 st. Benedicts Street Norwich NR2 4AB
dot icon09/02/2017
Register inspection address has been changed to 1st Floor Woburn House 84 st. Benedicts Street Norwich NR2 4AB
dot icon08/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon08/02/2017
Registered office address changed from The Enterprise Centre Earlham Road University of East Anglia Norwich NR4 7TJ England to Bowthorpe Hall Bowthorpe Hall Road Norwich NR5 9AA on 2017-02-08
dot icon03/08/2016
Consolidation of shares on 2016-07-15
dot icon03/05/2016
Statement of capital following an allotment of shares on 2016-04-26
dot icon06/04/2016
Registered office address changed from 30 the Henderson Business Centre 51 Ivy Road Norwich Norfolk NR5 8BF United Kingdom to The Enterprise Centre Earlham Road University of East Anglia Norwich NR4 7TJ on 2016-04-06
dot icon26/01/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-5 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£11,078.00

Confirmation

dot iconLast made up date
31/01/2022
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
10.71K
-
0.00
11.08K
-
2022
-
10.71K
-
0.00
11.08K
-
2022
-
10.71K
-
0.00
11.08K
-

Employees

2022

Employees

-

Net Assets(GBP)

10.71K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.08K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trivedi, Sudhir
Director
26/01/2016 - 01/08/2023
-
Trivedi, Daniel David
Director
01/08/2023 - Present
55

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE SKY NORFOLK PROPERTY LIMITED

BLUE SKY NORFOLK PROPERTY LIMITED is an(a) Dissolved company incorporated on 26/01/2016 with the registered office located at 4385, 09971173 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE SKY NORFOLK PROPERTY LIMITED?

toggle

BLUE SKY NORFOLK PROPERTY LIMITED is currently Dissolved. It was registered on 26/01/2016 and dissolved on 14/11/2023.

Where is BLUE SKY NORFOLK PROPERTY LIMITED located?

toggle

BLUE SKY NORFOLK PROPERTY LIMITED is registered at 4385, 09971173 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BLUE SKY NORFOLK PROPERTY LIMITED do?

toggle

BLUE SKY NORFOLK PROPERTY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BLUE SKY NORFOLK PROPERTY LIMITED?

toggle

The latest filing was on 14/11/2023: Final Gazette dissolved via voluntary strike-off.