Advanced company searchLink opens in new window

BLUE KAI UK

Company number 08645293

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)
01 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2015 DS01 Application to strike the company off the register
23 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Apr 2015 MAR Re-registration of Memorandum and Articles
23 Apr 2015 CERT3 Certificate of re-registration from Limited to Unlimited
23 Apr 2015 FOA-RR Re-registration assent
23 Apr 2015 RR05 Re-registration from a private limited company to a private unlimited company
01 Sep 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000
15 May 2014 TM01 Termination of appointment of Samuel Wolff as a director
15 May 2014 TM01 Termination of appointment of Pieter Temmerman as a director
15 May 2014 AP01 Appointment of Mr David James Hudson as a director
15 May 2014 TM01 Termination of appointment of Lana Hermanson as a director
15 May 2014 AP02 Appointment of Oracle Corporation Nominees Limited as a director
15 May 2014 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 15 May 2014
08 May 2014 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary
09 Aug 2013 AP01 Appointment of Samuel J Wolff as a director
09 Aug 2013 AP01 Appointment of Lana Hermanson as a director
09 Aug 2013 AP01 Appointment of Pieter De Temmerman as a director
09 Aug 2013 AA01 Current accounting period extended from 31 August 2014 to 31 December 2014
09 Aug 2013 TM01 Termination of appointment of Richard Bursby as a director
09 Aug 2013 TM01 Termination of appointment of Huntsmoor Nominees Limited as a director
09 Aug 2013 TM01 Termination of appointment of Huntsmoor Limited as a director
09 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-09
  • GBP 1,000