London
EC2A 4NE
Secretary Name | Miss Charlotte Elizabeth Ahmed |
---|---|
Status | Current |
Appointed | 06 February 2017(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | Bluskies Aviation Consulting Ltd 86-90 Paul Street London EC2A 4NE |
Director Name | Ms Charlotte Elizabeth Ahmed |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(7 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bluskies Aviation Consulting Ltd 86-90 Paul Street London EC2A 4NE |
Registered Address | Bluskies Aviation Consulting Ltd 86-90 Paul Street London EC2A 4NE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
10 at £1 | Nabeel Ahmed 100.00% Ordinary |
---|
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 7 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (7 months from now) |
24 February 2021 | Micro company accounts made up to 31 May 2020 (6 pages) |
---|---|
14 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
26 February 2020 | Micro company accounts made up to 31 May 2019 (6 pages) |
14 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
14 November 2019 | Director's details changed for Mr Nabeel Ahmed on 14 November 2019 (2 pages) |
14 November 2019 | Change of details for Mr Nabeel Ahmed as a person with significant control on 14 November 2019 (2 pages) |
19 February 2019 | Micro company accounts made up to 31 May 2018 (6 pages) |
7 November 2018 | Confirmation statement made on 7 November 2018 with updates (4 pages) |
5 October 2018 | Secretary's details changed for Miss Charlotte Elizabeth Rumsey on 5 October 2018 (1 page) |
10 April 2018 | Confirmation statement made on 10 April 2018 with updates (4 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
19 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
16 May 2017 | Appointment of Miss Charlotte Elizabeth Rumsey as a secretary on 6 February 2017 (2 pages) |
16 May 2017 | Appointment of Miss Charlotte Elizabeth Rumsey as a secretary on 6 February 2017 (2 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
7 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
5 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-05
|
5 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-05
|
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2015 | Register inspection address has been changed to C/O Nabeel Ahmed 51 Churchmore Road Streatham Vale London SW16 5XA (1 page) |
15 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Register inspection address has been changed to C/O Nabeel Ahmed 51 Churchmore Road Streatham Vale London SW16 5XA (1 page) |
15 May 2014 | Registered office address changed from 51 Churchmore Road Streatham Vale London SW16 5XA United Kingdom on 15 May 2014 (1 page) |
15 May 2014 | Registered office address changed from 51 Churchmore Road Streatham Vale London SW16 5XA United Kingdom on 15 May 2014 (1 page) |
8 May 2014 | Incorporation Statement of capital on 2014-05-08
|
8 May 2014 | Incorporation Statement of capital on 2014-05-08
|