Advanced company searchLink opens in new window

BLUESTREAK ARTS LTD

Company number 06680227

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 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
18 Sep 2017 DS01 Application to strike the company off the register
04 Sep 2017 CS01 Confirmation statement made on 22 August 2017 with updates
18 Aug 2017 AA Total exemption small company accounts made up to 28 August 2016
15 Aug 2017 TM01 Termination of appointment of Katy Jordan Mitchell as a director on 1 February 2017
19 May 2017 AA01 Previous accounting period shortened from 29 August 2016 to 28 August 2016
19 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
17 Nov 2016 CS01 Confirmation statement made on 22 August 2016 with updates
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2016 AP01 Appointment of Jack Kenneth Bamber as a director on 16 June 2016
21 Jul 2016 AP01 Appointment of Alistair Robert Macbeth as a director on 16 June 2016
21 Jul 2016 TM02 Termination of appointment of a secretary
08 Jul 2016 TM01 Termination of appointment of Sandra Constance Abreu-Bourne as a director on 16 June 2016
08 Jul 2016 AP01 Appointment of Katy Jordan Mitchell as a director on 16 June 2016
08 Jul 2016 TM01 Termination of appointment of Graham Easterlow as a director on 16 June 2016
25 May 2016 AA Total exemption small company accounts made up to 29 August 2015
22 Sep 2015 AR01 Annual return made up to 22 August 2015 no member list
26 Aug 2015 AA Total exemption small company accounts made up to 29 August 2014
20 May 2015 AA01 Previous accounting period shortened from 30 August 2014 to 29 August 2014
10 Sep 2014 AR01 Annual return made up to 22 August 2014 no member list
10 Sep 2014 CH01 Director's details changed for Mr Graham Easterlow on 10 September 2014
10 Sep 2014 CH01 Director's details changed for Miss Sandra Constance Abreu-Bourne on 10 September 2014
28 Aug 2014 CH01 Director's details changed for Miss Sandra Constance Abreu on 1 August 2014
03 Jul 2014 AA Total exemption small company accounts made up to 30 August 2013