- Company Overview for BLUU SOLUTIONS LIMITED (05129372)
- Filing history for BLUU SOLUTIONS LIMITED (05129372)
- People for BLUU SOLUTIONS LIMITED (05129372)
- Charges for BLUU SOLUTIONS LIMITED (05129372)
- More for BLUU SOLUTIONS LIMITED (05129372)
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) |
---|---|---|---|
29 Nov 2017 | AA | Full accounts made up to 31 December 2016 | |
27 Sep 2017 | CS01 | Confirmation statement made on 3 September 2017 with no updates | |
26 Sep 2017 | TM01 | Termination of appointment of Stephen James Cresswell as a director on 26 September 2017 | |
25 Sep 2017 | AP01 | Appointment of Timothy Stringer as a director on 22 September 2017 | |
22 Jun 2017 | TM01 | Termination of appointment of Nigel Peter Wilson as a director on 22 June 2017 | |
22 Jun 2017 | TM01 | Termination of appointment of Robb Simms Davies as a director on 21 June 2017 | |
22 Jun 2017 | TM01 | Termination of appointment of John Frederick Duckworth as a director on 21 June 2017 | |
11 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Mar 2017 | AA | Full accounts made up to 31 December 2015 | |
09 Feb 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2016 | TM01 | Termination of appointment of Richard John Harris as a director on 15 December 2015 | |
19 Oct 2016 | CS01 | Confirmation statement made on 3 September 2016 with updates | |
14 Jul 2016 | AA01 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 | |
19 May 2016 | AUD | Auditor's resignation | |
12 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
30 Jan 2016 | AP03 | Appointment of Mr Nicolas Guillaume Taylor as a secretary on 6 August 2015 | |
29 Jan 2016 | AP03 | Appointment of Mr Richard Henry Webster as a secretary on 6 August 2015 | |
14 Oct 2015 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
26 Aug 2015 | AP01 | Appointment of Mr John Frederick Duckworth as a director on 5 August 2015 | |
26 Aug 2015 | AP01 | Appointment of Mr Richard Howling as a director on 5 August 2015 | |
26 Aug 2015 | AP01 | Appointment of Mr Stephen James Cresswell as a director on 5 August 2015 | |
26 Aug 2015 | AP01 | Appointment of Mr Richard John Harris as a director on 5 August 2015 | |
26 Aug 2015 | AD01 | Registered office address changed from Princess House 50 Eastcastle Street London W1W 8EA to 30 Warwick Street London W1B 5NH on 26 August 2015 | |
26 Aug 2015 | TM02 | Termination of appointment of Robb Simms Davies as a secretary on 6 August 2015 |