Advanced company searchLink opens in new window

BLUEB LIMITED

Company number 06600247

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)
12 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Sep 2015 DS01 Application to strike the company off the register
15 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2015 AA Micro company accounts made up to 31 May 2014
28 Aug 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
26 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
17 Nov 2013 AD01 Registered office address changed from 14 the Slade Silverstone Towcester Northamptonshire NN12 8UH on 17 November 2013
24 Jun 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
Statement of capital on 2013-06-24
  • GBP 100
12 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
19 Jun 2012 AR01 Annual return made up to 22 May 2012 with full list of shareholders
27 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
16 Aug 2011 AD01 Registered office address changed from 13 Station Road London N3 2SB on 16 August 2011
29 Jun 2011 AR01 Annual return made up to 22 May 2011 with full list of shareholders
22 Feb 2011 AA Total exemption full accounts made up to 31 May 2010
12 Jul 2010 AR01 Annual return made up to 22 May 2010 with full list of shareholders
03 Mar 2010 AA Total exemption full accounts made up to 31 May 2009
24 Jul 2009 363a Return made up to 22/05/09; full list of members
23 Jul 2009 288c Director's change of particulars / david neville / 22/05/2009
16 Jun 2008 88(2) Ad 22/05/08\gbp si 99@1=99\gbp ic 1/100\
13 Jun 2008 288b Appointment terminated director company directors LIMITED
13 Jun 2008 288b Appointment terminated secretary temple secretaries LIMITED
13 Jun 2008 288a Director appointed david neville
13 Jun 2008 288a Director appointed david barrie cutchie
13 Jun 2008 288a Secretary appointed lucy cutchie