Advanced company searchLink opens in new window

BLUU REGIONS LIMITED

Company number 07443831

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)
25 Sep 2017 AP01 Appointment of Timothy Stringer as a director on 22 September 2017
01 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2017 AA Accounts for a dormant company made up to 30 June 2016
22 Jun 2017 TM01 Termination of appointment of Robb Simms Davies as a director on 21 June 2017
22 Jun 2017 TM01 Termination of appointment of John Frederick Duckworth as a director on 21 June 2017
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2016 CS01 Confirmation statement made on 18 November 2016 with updates
30 Nov 2016 TM01 Termination of appointment of Richard John Harris as a director on 15 December 2015
19 May 2016 AUD Auditor's resignation
12 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015
07 Jan 2016 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
26 Aug 2015 AP03 Appointment of Mr Nicolas Guillaume Taylor as a secretary on 6 August 2015
26 Aug 2015 AP03 Appointment of Mr Richard Henry Webster as a secretary on 6 August 2015
26 Aug 2015 TM01 Termination of appointment of Nigel Peter Wilson as a director on 6 August 2015
26 Aug 2015 AP01 Appointment of Mr John Frederick Duckworth as a director on 5 August 2015
26 Aug 2015 AP01 Appointment of Mr Richard Howling as a director on 5 August 2015
26 Aug 2015 AP01 Appointment of Mr Stephen James Cresswell as a director on 5 August 2015
26 Aug 2015 AP01 Appointment of Mr Richard John Harris as a director on 5 August 2015
26 Aug 2015 AD01 Registered office address changed from 50 Eastcastle Street London W1W 8EA to 30 Warwick Street London W1B 5NH on 26 August 2015
10 Dec 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
10 Dec 2014 AD01 Registered office address changed from Princess House, 50-60 Eastcastle Street London W1W 8EA to 50 Eastcastle Street London W1W 8EA on 10 December 2014
19 Nov 2014 AA Accounts for a dormant company made up to 30 June 2014
04 Feb 2014 TM01 Termination of appointment of Richard Ampleford as a director
04 Feb 2014 AP01 Appointment of Nigel Peter Wilson as a director
21 Jan 2014 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1