Advanced company searchLink opens in new window

BLUU MIDDLE EAST HOLDINGS LIMITED

Company number 05529390

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)
02 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
07 Oct 2015 DS01 Application to strike the company off the register
30 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
19 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Aug 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
13 Aug 2014 AD02 Register inspection address has been changed from Princess House 56 - 60 Eastcastle Street London W1W 8EA United Kingdom to Princess House 50 Eastcastle Street London W1W 8EA
26 Jul 2014 TM01 Termination of appointment of Richard Arthur Ampleford as a director on 25 July 2014
26 Jul 2014 AD01 Registered office address changed from Princess House, 50-60 Eastcastle Street London W1W 8EA to Hitchcock House Hilltop Park Devizes Road Salisbury Wiltshire SP3 4UF on 26 July 2014
04 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Aug 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
19 Oct 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
05 Jul 2012 AA Accounts for a small company made up to 30 June 2011
05 Jul 2012 AA Accounts for a small company made up to 31 December 2011
18 Oct 2011 AR01 Annual return made up to 5 August 2011 with full list of shareholders
24 Aug 2011 AA01 Current accounting period shortened from 30 June 2012 to 31 December 2011
25 Jul 2011 AA Group of companies' accounts made up to 30 June 2010
14 Jul 2011 CERTNM Company name changed bluuco LIMITED\certificate issued on 14/07/11
  • CONNOT ‐
06 Jul 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-04
29 Jun 2011 SH20 Statement by directors
29 Jun 2011 CAP-SS Solvency statement dated 28/06/11
29 Jun 2011 SH19 Statement of capital on 29 June 2011
  • GBP 1
29 Jun 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 May 2011 AP01 Appointment of Mr Nigel Peter Wilson as a director