Advanced company searchLink opens in new window

CIEL BLEU 5 LIMITED

Company number 08061661

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)
24 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2014 DS01 Application to strike the company off the register
29 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 518.5
13 May 2014 CH01 Director's details changed for Mr Michael John Every on 1 May 2014
12 May 2014 AD01 Registered office address changed from Avc, Suite 4 Middlesex House Meadway Corporate Centre Rutherford Close Stevenage Herts SG1 2EF United Kingdom on 12 May 2014
13 Mar 2014 AD02 Register inspection address has been changed
12 Mar 2014 CH01 Director's details changed for Mr Michael John Every on 1 March 2014
12 Mar 2014 CH03 Secretary's details changed for Gary Douglas Gordon on 28 February 2014
04 Mar 2014 AD01 Registered office address changed from Avc House Bessemer Drive Stevenage Herts SG1 2DT United Kingdom on 4 March 2014
10 Feb 2014 AA Accounts made up to 31 May 2013
10 Jan 2014 AP03 Appointment of Gary Douglas Gordon as a secretary on 10 December 2013
25 Oct 2013 TM01 Termination of appointment of Christopher John Terry as a director on 30 September 2013
25 Jun 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
09 Jan 2013 TM01 Termination of appointment of John Patrick Joslin as a director on 19 December 2012
18 Jun 2012 AP01 Appointment of Mr Christopher John Terry as a director on 9 May 2012
18 Jun 2012 AP01 Appointment of Mr Michael John Every as a director on 9 May 2012
07 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
06 Jun 2012 SH01 Statement of capital following an allotment of shares on 30 May 2012
  • GBP 756
06 Jun 2012 AP01 Appointment of Mr John Patrick Joslin as a director on 9 May 2012
06 Jun 2012 SH02 Sub-division of shares on 29 May 2012
06 Jun 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Change ro 29/05/2012
06 Jun 2012 AD01 Registered office address changed from 27 Holywell Row London EC2A 4JB United Kingdom on 6 June 2012
06 Jun 2012 TM01 Termination of appointment of John Anthony King as a director on 9 May 2012
09 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted