Advanced company searchLink opens in new window

BLUSH DIGITAL LIMITED

Company number 08228662

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-17
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
  • GBP 200
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
  • GBP 200
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
  • GBP 200
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-09
14 Oct 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100