Advanced company searchLink opens in new window

BLUE SPACE PROPERTY NINE LIMITED

Company number 05260585

Filter by category

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)
04 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2017 DS01 Application to strike the company off the register
06 Dec 2016 AA01 Previous accounting period extended from 31 March 2016 to 30 September 2016
08 Nov 2016 CS01 Confirmation statement made on 15 October 2016 with updates
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Oct 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2.395
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Nov 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2.395
14 Nov 2013 AD02 Register inspection address has been changed from C/O Wentworth Accountants White Hart House Silwood Road Ascot Berkshire SL5 0PY England
14 Nov 2013 AD01 Registered office address changed from C/O Wentworth Accountants White Hart House Silwood Road Ascot Berkshire SL5 0PY on 14 November 2013
14 Nov 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2.395
14 Nov 2013 AD02 Register inspection address has been changed from C/O Norris Bazzard Solicitors & Co 119 High Street Amersham Buckinghamshire HP7 0EA United Kingdom
14 Nov 2013 AD01 Registered office address changed from C/O Norris Bazzard & Co Solicitors 119 High Street Amersham Buckinghamshire HP7 0EA United Kingdom on 14 November 2013
16 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Apr 2013 TM02 Termination of appointment of Ian Wetherell as a secretary
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Nov 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
04 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
03 Apr 2012 AA Total exemption full accounts made up to 31 March 2011
03 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
17 May 2011 DISS40 Compulsory strike-off action has been discontinued
16 May 2011 AA Total exemption full accounts made up to 31 March 2010
05 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off