Advanced company searchLink opens in new window

CIEL BLEU 12 LIMITED

Company number 08061885

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)
09 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2015 DS01 Application to strike the company off the register
18 Aug 2015 AD01 Registered office address changed from Suite 4, Middlesex House Meadway Corporate Centre Rutherford Close Stevenage Herts SG1 2EF to C/O Sherrards 45 Grosvenor Road St. Albans Hertfordshire AL1 3AW on 18 August 2015
11 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 518.5
12 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
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
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 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 on 4 March 2014
12 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
10 Jan 2014 AP03 Appointment of Gary Douglas Gordon as a secretary
25 Oct 2013 TM01 Termination of appointment of Christopher Terry as a director
25 Jun 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
25 Jun 2013 CH01 Director's details changed for Michael John Avery on 9 May 2012
09 Jan 2013 TM01 Termination of appointment of John Joslin as a director
26 Jun 2012 AP01 Appointment of Michael John Avery as a director
26 Jun 2012 AP01 Appointment of Mr Christopher John Terry as a director
14 Jun 2012 AP01 Appointment of Mr John Patrick Joslin as a director
08 Jun 2012 SH01 Statement of capital following an allotment of shares on 30 May 2012
  • GBP 517.50
08 Jun 2012 SH02 Sub-division of shares on 29 May 2012
08 Jun 2012 RESOLUTIONS Resolutions
  • RES13 ‐ 29/05/2012
08 Jun 2012 AD01 Registered office address changed from 27 Holywell Row London EC2A 4JB United Kingdom on 8 June 2012
08 Jun 2012 TM01 Termination of appointment of John King as a director