- Company Overview for BLUE THIRTEEN LIMITED (07432425)
- Filing history for BLUE THIRTEEN LIMITED (07432425)
- People for BLUE THIRTEEN LIMITED (07432425)
- Insolvency for BLUE THIRTEEN LIMITED (07432425)
- More for BLUE THIRTEEN LIMITED (07432425)
| 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) |
|---|---|---|---|
| 13 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
| 13 Sep 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
| 12 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 6 July 2018 | |
| 07 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
| 07 Jun 2018 | LIQ10 | Removal of liquidator by court order | |
| 02 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 6 July 2017 | |
| 25 Jul 2016 | AD01 | Registered office address changed from Unit 1 Sphere Industrial Estate Campfield Road St. Albans Hertfordshire AL1 5HT to Mountview Court 1148 High Road Whetstone London N20 0RA on 25 July 2016 | |
| 20 Jul 2016 | 600 | Appointment of a voluntary liquidator | |
| 20 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
| 20 Jul 2016 | 4.20 | Statement of affairs with form 4.19 | |
| 16 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
| 15 Feb 2016 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2016-02-15
|
|
| 09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 26 Feb 2015 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2015-02-26
|
|
| 17 Feb 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
| 28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
| 04 Dec 2013 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
| 04 Dec 2013 | CH01 | Director's details changed for Mr Christopher Varnavides on 1 January 2013 | |
| 30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
| 02 May 2013 | AD01 | Registered office address changed from 1146 High Road Whetstone London N20 0RA on 2 May 2013 | |
| 22 Nov 2012 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders | |
| 01 Aug 2012 | AP03 | Appointment of Mr Constantine Varnavides as a secretary | |
| 01 Aug 2012 | TM01 | Termination of appointment of John Neocleous as a director | |
| 20 Jun 2012 | CH01 | Director's details changed for Christopher Varnavides on 1 June 2012 | |
| 16 Apr 2012 | AA | Total exemption small company accounts made up to 30 November 2011 |