- Company Overview for BLUUCO LIMITED (07663601)
- Filing history for BLUUCO LIMITED (07663601)
- People for BLUUCO LIMITED (07663601)
- More for BLUUCO LIMITED (07663601)
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) |
---|---|---|---|
26 Sep 2017 | TM01 | Termination of appointment of Stephen James Cresswell as a director on 26 September 2017 | |
25 Sep 2017 | AP01 | Appointment of Timothy Stringer as a director on 22 September 2017 | |
29 Aug 2017 | PSC02 | Notification of Jones Lang Lasalle Capital Investments Limited as a person with significant control on 6 April 2016 | |
24 Aug 2017 | CS01 | Confirmation statement made on 9 June 2017 with no updates | |
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 | |
08 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2017 | AA | Full accounts made up to 31 December 2015 | |
17 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2016 | TM01 | Termination of appointment of Richard John Harris as a director on 15 December 2015 | |
17 Aug 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-08-17
|
|
17 Aug 2016 | AD04 | Register(s) moved to registered office address 30 Warwick Street London W1B 5NH | |
15 Jul 2016 | AA01 | Previous accounting period extended from 30 December 2015 to 31 December 2015 | |
14 Jul 2016 | AA01 | Previous accounting period shortened from 30 June 2016 to 30 December 2015 | |
19 May 2016 | AUD | Auditor's resignation | |
12 Apr 2016 | AA | Group of companies' accounts made up to 30 June 2015 | |
29 Jan 2016 | TM01 | Termination of appointment of Richard Arthur Ampleford as a director on 5 August 2015 | |
28 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 6 August 2015
|
|
27 Aug 2015 | AP03 | Appointment of Mr Nicolas Guillaume Taylor as a secretary 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 | AP03 | Appointment of Mr Richard Henry Webster as a secretary on 6 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 |