Advanced company searchLink opens in new window

BLUE EYED SOUL DANCE COMPANY

Company number 03861187

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2012 DS01 Application to strike the company off the register
21 Feb 2012 AA01 Current accounting period extended from 31 March 2012 to 30 June 2012
15 Nov 2011 AA Total exemption full accounts made up to 31 March 2011
20 Sep 2011 AR01 Annual return made up to 14 September 2011 no member list
17 Aug 2011 AP03 Appointment of Ms Rachel Claire Freeman as a secretary
17 Aug 2011 TM02 Termination of appointment of Moya Malekin as a secretary
23 May 2011 AP01 Appointment of Mrs Alison Janet Bates as a director
01 Nov 2010 AA Total exemption full accounts made up to 31 March 2010
04 Oct 2010 AR01 Annual return made up to 14 September 2010 no member list
01 Oct 2010 CH01 Director's details changed for Mrs Helen Mary Hemberg on 14 September 2010
01 Oct 2010 CH01 Director's details changed for Mrs Susan Rew on 14 September 2010
01 Oct 2010 CH01 Director's details changed for Richard Douglas Mills on 14 September 2010
01 Oct 2010 CH01 Director's details changed for Mr Andrew William Jemmett on 14 September 2010
30 Sep 2010 TM01 Termination of appointment of Caldonia Walton as a director
30 Sep 2010 CH01 Director's details changed for Alison Breadon on 14 September 2010
30 Sep 2010 CH01 Director's details changed for Ms Deborah Jane Justice on 14 September 2010
30 Sep 2010 CH03 Secretary's details changed for Ms Moya Malekin on 14 September 2010
18 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
23 Sep 2009 363a Annual return made up to 14/09/09
23 Sep 2009 288c Secretary's Change of Particulars / moya malekin / 06/05/2009 / HouseName/Number was: 25, now: 36; Street was: canon street, now: tankerville street; Post Code was: SY2 5HQ, now: SY2 5DJ; Occupation was: company manager, now: arts manager
23 Sep 2009 288b Appointment Terminated Director obi chiejina
21 Apr 2009 288a Director appointed miss caldonia dawson walton
15 Jan 2009 288a Director appointed mr andrew william jemmett