Advanced company searchLink opens in new window

BLUESURE LIMITED

Company number 03940496

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)
11 Jun 2010 GAZ2 Final Gazette dissolved following liquidation
11 Mar 2010 4.71 Return of final meeting in a members' voluntary winding up
13 Jan 2010 4.68 Liquidators' statement of receipts and payments to 14 December 2009
10 Jan 2009 4.70 Declaration of solvency
30 Dec 2008 287 Registered office changed on 30/12/2008 from 55 bishopsgate london EC2N 3BD
22 Dec 2008 600 Appointment of a voluntary liquidator
22 Dec 2008 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-12-15
15 Aug 2008 288c Director's Change of Particulars / jesper groenvold / 04/08/2008 / Nationality was: danish, now: british; Street was: 2900 thomas avenue apt 2428, now: 4025 west 65TH street; Post Town was: minneapolis, now: edina; Region was: , now: 55435 minnesota; Post Code was: mn 55416, now:
09 Jul 2008 88(2) Ad 20/06/08 gbp si 2877961@1=2877961 gbp ic 18660400/21538361
10 Mar 2008 AA Full accounts made up to 31 January 2008
07 Mar 2008 363a Return made up to 06/03/08; full list of members
12 Feb 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
03 Jan 2008 225 Accounting reference date extended from 31/12/07 to 31/01/08
31 Oct 2007 AA Full accounts made up to 31 December 2006
04 Oct 2007 288b Director resigned
16 Aug 2007 AA Full accounts made up to 31 December 2005
22 Mar 2007 288c Director's particulars changed
14 Mar 2007 363a Return made up to 06/03/07; full list of members
15 Feb 2007 288b Director resigned
11 May 2006 288b Director resigned
16 Mar 2006 363s Return made up to 06/03/06; full list of members
21 Feb 2006 88(2)R Ad 01/12/05--------- £ si 2400000@1=2400000 £ ic 16260400/18660400
09 Sep 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Aug 2005 288b Director resigned
22 Jul 2005 288a New director appointed