Advanced company searchLink opens in new window

BLUE LIGHT PARTNERSHIP (ASP) NEWCO LIMITED

Company number 09312582

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)
12 Feb 2024 TM01 Termination of appointment of Frank Manfred Schramm as a director on 31 January 2024
10 May 2023 LIQ03 Liquidators' statement of receipts and payments to 27 March 2023
12 Apr 2022 AD01 Registered office address changed from 1 Grenfell Road Maidenhead Berkshire SL6 1HN to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 12 April 2022
12 Apr 2022 LIQ01 Declaration of solvency
12 Apr 2022 600 Appointment of a voluntary liquidator
12 Apr 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-28
17 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
13 Sep 2021 AA01 Previous accounting period extended from 31 December 2020 to 30 June 2021
16 Jun 2021 PSC05 Change of details for Bbgi Sicav S.A. as a person with significant control on 27 October 2020
09 Feb 2021 AUD Auditor's resignation
15 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
16 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
03 Dec 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
25 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
05 Dec 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
07 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
15 Dec 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
05 Oct 2017 CH01 Director's details changed for Mr Ian Tayler on 5 October 2017
05 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
07 Dec 2016 CS01 Confirmation statement made on 14 November 2016 with updates
30 Aug 2016 AA Group of companies' accounts made up to 31 December 2015
20 Jul 2016 TM01 Termination of appointment of Timothy Frank Sharpe as a director on 20 April 2016
20 Jul 2016 TM01 Termination of appointment of Nicholas Forster Harris as a director on 20 April 2016
20 Jul 2016 TM01 Termination of appointment of Ian Bulley as a director on 20 July 2016
18 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,000