- Company Overview for BLUSH DIGITAL LIMITED (08228662)
- Filing history for BLUSH DIGITAL LIMITED (08228662)
- People for BLUSH DIGITAL LIMITED (08228662)
- Insolvency for BLUSH DIGITAL LIMITED (08228662)
- More for BLUSH DIGITAL LIMITED (08228662)
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) |
---|---|---|---|
14 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jan 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 16 January 2021 | |
02 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 16 January 2020 | |
05 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 16 January 2019 | |
21 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 16 January 2018 | |
27 Jan 2017 | AD01 | Registered office address changed from Unit 8, Eastway Business Village Olivers Place Fulwood Preston PR2 9WT to 269 Church Street Blackpool Lancashire FY1 3PB on 27 January 2017 | |
26 Jan 2017 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
26 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
26 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2017 | 4.20 | Statement of affairs with form 4.19 | |
13 Dec 2016 | CH01 | Director's details changed for Mr Daniel James Fisher on 13 December 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
01 Mar 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
29 May 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
01 May 2015 | AD01 | Registered office address changed from Preston Technology Centre Marsh Lane Preston PR1 8UQ England to Unit 8, Eastway Business Village Olivers Place Fulwood Preston PR2 9WT on 1 May 2015 | |
16 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 13 March 2015
|
|
13 Mar 2015 | CH01 | Director's details changed for Mr Daniel Fisher on 13 March 2015 | |
13 Nov 2014 | AP01 | Appointment of Mr Daniel Fisher as a director on 9 November 2014 | |
13 Nov 2014 | AD01 | Registered office address changed from Preston Technology Centre Preston Technology Centre Marsh Lane Preston PR1 8UQ England to Preston Technology Centre Marsh Lane Preston PR1 8UQ on 13 November 2014 | |
11 Nov 2014 | AD01 | Registered office address changed from C/O Ambledene Online Cotton Court Church Street Preston PR1 3BY to Preston Technology Centre Preston Technology Centre Marsh Lane Preston PR1 8UQ on 11 November 2014 | |
11 Nov 2014 | TM01 | Termination of appointment of Jessica Michaela Boulton as a director on 9 November 2014 | |
11 Nov 2014 | CERTNM |
Company name changed digital dog software LIMITED\certificate issued on 11/11/14
|
|
14 Oct 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
|