- Company Overview for LIGHT BLUU LIMITED (05399053)
- Filing history for LIGHT BLUU LIMITED (05399053)
- People for LIGHT BLUU LIMITED (05399053)
- More for LIGHT BLUU LIMITED (05399053)
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) |
---|---|---|---|
30 Jun 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
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 | |
16 May 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
30 Nov 2016 | TM01 | Termination of appointment of Richard John Harris as a director on 15 December 2015 | |
29 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
28 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2016 | AUD | Auditor's resignation | |
12 Apr 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
26 Aug 2015 | AP03 | Appointment of Mr Nicolas Guillaume Taylor as a secretary on 6 August 2015 | |
26 Aug 2015 | AD01 | Registered office address changed from 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 | |
26 Aug 2015 | AP03 | Appointment of Mr Richard Henry Webster as a secretary on 6 August 2015 | |
26 Aug 2015 | TM01 | Termination of appointment of Nigel Peter Wilson as a director on 6 August 2015 | |
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 | |
02 Apr 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
02 Apr 2015 | AD01 | Registered office address changed from Princess House, 50-60 Eastcastle Street London W1W 8EA to 50 Eastcastle Street London W1W 8EA on 2 April 2015 | |
19 Nov 2014 | AA | Accounts for a small company made up to 30 June 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
09 Jan 2014 | TM02 | Termination of appointment of Richard Ampleford as a secretary | |
09 Jan 2014 | TM01 | Termination of appointment of Richard Ampleford as a director |