Company NamePie In The Sky Investments Limited
Company StatusDissolved
Company Number08558212
CategoryPrivate Limited Company
Incorporation Date6 June 2013(10 years, 10 months ago)
Dissolution Date26 June 2018 (5 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Director

Director NameMr Martin William Shears
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeren Court Newney Green
Chelmsford
CM1 3SQ

Location

Registered AddressBeren Court
Newney Green
Chelmsford
Essex
CM1 3SQ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2018First Gazette notice for voluntary strike-off (1 page)
29 March 2018Application to strike the company off the register (3 pages)
5 March 2018Accounts for a dormant company made up to 30 June 2017 (9 pages)
1 August 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
1 August 2017Notification of Martin William Shears as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Martin William Shears as a person with significant control on 6 April 2016 (2 pages)
23 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
23 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
7 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(3 pages)
7 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(3 pages)
26 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
26 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
30 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
30 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
26 February 2014Registered office address changed from Beren Court Newney Green Chelmsford CM1 3SQ England on 26 February 2014 (1 page)
26 February 2014Registered office address changed from Beren Court Newney Green Chelmsford CM1 3SQ England on 26 February 2014 (1 page)
6 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06
(24 pages)
6 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06
(24 pages)