Advanced company searchLink opens in new window

BLUUCO LIMITED

Company number 07663601

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)
26 Aug 2015 TM01 Termination of appointment of Nigel Peter Wilson as a director on 6 August 2015
26 Aug 2015 TM01 Termination of appointment of David Richard Jones as a director on 6 August 2015
26 Aug 2015 TM01 Termination of appointment of David Richard Jones as a director on 6 August 2015
03 Jul 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 300,203
19 Nov 2014 AA Group of companies' accounts made up to 30 June 2014
24 Oct 2014 AD01 Registered office address changed from Lowin House Tregolls Road Truro TR1 2NA to 50 Eastcastle Street London W1W 8EA on 24 October 2014
22 Oct 2014 SH01 Statement of capital following an allotment of shares on 2 September 2014
  • GBP 300,203
22 Oct 2014 MA Memorandum and Articles of Association
22 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Sep 2014 SH01 Statement of capital following an allotment of shares on 2 September 2014
  • GBP 300,203
17 Jun 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 275,186
02 Jun 2014 AP01 Appointment of Mr David Richard Jones as a director
06 Dec 2013 AA Group of companies' accounts made up to 30 June 2013
16 Aug 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013
11 Jun 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
05 Mar 2013 TM01 Termination of appointment of Trevor Wright as a director
09 Jul 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
09 Jul 2012 AD03 Register(s) moved to registered inspection location
08 Jul 2012 AD02 Register inspection address has been changed
29 May 2012 AA Group of companies' accounts made up to 31 December 2011
23 Aug 2011 AA01 Current accounting period shortened from 30 June 2012 to 31 December 2011
14 Jul 2011 SH01 Statement of capital following an allotment of shares on 30 June 2011
  • GBP 275,186.00
14 Jul 2011 CERTNM Company name changed bluu middle east holdings LIMITED\certificate issued on 14/07/11
  • CONNOT ‐
06 Jul 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-04
09 Jun 2011 NEWINC Incorporation