Advanced company searchLink opens in new window

BLUE TECH HOLDING LIMITED

Company number 06779919

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)
05 Aug 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Jan 2013 AR01 Annual return made up to 24 December 2012 with full list of shareholders
Statement of capital on 2013-01-24
  • GBP 100
13 Dec 2012 AA Total exemption small company accounts made up to 31 December 2011
25 May 2012 TM01 Termination of appointment of Giancarlo Calderini as a director
25 May 2012 AP01 Appointment of Mr. Lorenzo Tarabusi as a director
26 Apr 2012 AP01 Appointment of Mr. Giancarlo Calderini as a director
26 Apr 2012 TM01 Termination of appointment of Kelly Sicheri as a director
26 Apr 2012 AD01 Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB on 26 April 2012
26 Apr 2012 TM02 Termination of appointment of Kingsley Secretaries Limited as a secretary
26 Apr 2012 TM01 Termination of appointment of Yvano Dandrea as a director
18 Jan 2012 AR01 Annual return made up to 24 December 2011 with full list of shareholders
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Jan 2011 AR01 Annual return made up to 24 December 2010 with full list of shareholders
22 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
01 Jun 2010 AP01 Appointment of Miss Kelly Louise Sicheri as a director
01 Jun 2010 TM01 Termination of appointment of Zoe Templar as a director
21 Jan 2010 AR01 Annual return made up to 24 December 2009 with full list of shareholders
21 Jan 2010 CH04 Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009
18 Nov 2009 CH01 Director's details changed for Miss Zoe Templar on 1 October 2009
18 Nov 2009 CH01 Director's details changed for Mr Yvano Dandrea on 1 October 2009
14 May 2009 288c Director's change of particulars / ivano d'andrea / 01/05/2009
24 Dec 2008 NEWINC Incorporation