Advanced company searchLink opens in new window

BLUEFACTS LTD

Company number 05559138

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)
23 Jan 2014 COCOMP Order of court to wind up
30 Sep 2013 1.4 Notice of completion of voluntary arrangement
10 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
22 May 2013 TM01 Termination of appointment of Muhammad Ahmed as a director
28 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Nov 2012 1.1 Notice to Registrar of companies voluntary arrangement taking effect
10 Oct 2012 AR01 Annual return made up to 9 October 2012 with full list of shareholders
Statement of capital on 2012-10-10
  • GBP 100
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Jul 2012 AD01 Registered office address changed from Flat 1 8 Sarum Terrace Bow Common Lane London E3 4HJ United Kingdom on 19 July 2012
19 Jun 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
19 Jun 2012 AD01 Registered office address changed from Justin Plaza 3 341 London Road Mitcham Surrey CR4 4BE United Kingdom on 19 June 2012
19 Jun 2012 AA01 Previous accounting period extended from 30 September 2011 to 31 December 2011
19 Apr 2012 SH01 Statement of capital following an allotment of shares on 19 April 2012
  • GBP 100
28 Feb 2012 TM01 Termination of appointment of Ismail Ciftci as a director
30 Sep 2011 AD01 Registered office address changed from 5a Sheldon Square Paddington London W2 6HY United Kingdom on 30 September 2011
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
04 Apr 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
01 Apr 2011 AP01 Appointment of Mr Ismail Ciftci as a director
03 Feb 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
29 Jan 2011 TM01 Termination of appointment of Ismail Ciftci as a director
17 Nov 2010 TM02 Termination of appointment of Cosec Angels Limited as a secretary
04 Oct 2010 AR01 Annual return made up to 9 September 2010 with full list of shareholders
04 Oct 2010 AP01 Appointment of Mr Muhammad Ahmed as a director
03 Oct 2010 CH04 Secretary's details changed for Cosec Angels Limited on 1 September 2010
01 Oct 2010 CH01 Director's details changed for Ismail Ciftci on 1 September 2010