Advanced company searchLink opens in new window

BLUE PROPERTY 2 (UK) LTD

Company number 08012901

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)
20 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2017 DS01 Application to strike the company off the register
24 Nov 2017 AA Unaudited abridged accounts made up to 31 March 2017
10 Aug 2017 PSC05 Change of details for Playland Holdings Limited as a person with significant control on 6 December 2016
04 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
08 Dec 2016 AD01 Registered office address changed from C/Omicheal Heaven&Associates Ltd Quadrant Court 48 Calthorpe Road Edgbaston Birmingham B15 1th England to C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th on 8 December 2016
06 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
24 Nov 2015 MR04 Satisfaction of charge 080129010002 in full
20 Nov 2015 AD01 Registered office address changed from Grovedell House 15 Knightswick Road Canvey Island Essex SS8 9PA to C/Omicheal Heaven&Associates Ltd Quadrant Court 48 Calthorpe Road Edgbaston Birmingham B15 1th on 20 November 2015
20 Nov 2015 TM01 Termination of appointment of Maxwell Paul Davitt as a director on 19 November 2015
20 Nov 2015 AP01 Appointment of Mr Lawrence Chaplain Crick as a director on 19 November 2015
20 Nov 2015 AP01 Appointment of Mr Laurence Crick as a director on 19 November 2015
03 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
01 Jun 2015 MR04 Satisfaction of charge 080129010001 in full
29 May 2015 MR01 Registration of charge 080129010002, created on 27 May 2015
13 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
02 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Aug 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
07 Aug 2014 TM01 Termination of appointment of Raminder Singh Sidhu as a director on 27 February 2014
07 Aug 2014 AP01 Appointment of Maxwell Paul Davitt as a director on 27 February 2014
07 Aug 2014 AD01 Registered office address changed from 136-140 Bedford Road Kempston Bedford Bedfordshire MK42 8BH to Grovedell House 15 Knightswick Road Canvey Island Essex SS8 9PA on 7 August 2014
13 Mar 2014 MR01 Registration of charge 080129010001
10 Feb 2014 AA01 Current accounting period extended from 31 January 2014 to 31 March 2014