Advanced company searchLink opens in new window

BLUEMARINER LIMITED

Company number 07301583

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)
29 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
13 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Sep 2016 DS01 Application to strike the company off the register
26 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1,000
08 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
23 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
24 Apr 2015 AA01 Previous accounting period extended from 31 July 2014 to 31 January 2015
09 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
06 Feb 2014 AA Accounts for a dormant company made up to 31 July 2013
10 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
08 Mar 2013 AA Accounts for a dormant company made up to 31 July 2012
31 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
07 Mar 2012 AA Accounts for a dormant company made up to 31 July 2011
12 Jul 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
26 Jul 2010 SH01 Statement of capital following an allotment of shares on 13 July 2010
  • GBP 1,000
05 Jul 2010 AP04 Appointment of Fides Secretaries Limited as a secretary
05 Jul 2010 AD01 Registered office address changed from Global House 5a Sandy`S Row London E1 7HW United Kingdom on 5 July 2010
05 Jul 2010 AP02 Appointment of Fenchurch Marine Services Limited as a director
05 Jul 2010 AP01 Appointment of Stavvi Kanaris as a director
05 Jul 2010 TM01 Termination of appointment of John Purdon as a director
05 Jul 2010 TM02 Termination of appointment of Chalfen Secretaries Limited as a secretary
01 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)