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 May 2025 |
AD01 |
Registered office address changed from 49 Carlsile Avenue Carlisle Avenue St. Albans AL3 5LX England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 9 May 2025
|
|
|
02 May 2025 |
LIQ01 |
Declaration of solvency
|
|
|
02 May 2025 |
600 |
Appointment of a voluntary liquidator
|
|
|
02 May 2025 |
RESOLUTIONS |
Resolutions
-
LRESSP ‐
Special resolution to wind up on 2025-04-23
|
|
|
12 Dec 2024 |
AA |
Total exemption full accounts made up to 31 March 2024
|
|
|
18 Nov 2024 |
CS01 |
Confirmation statement made on 18 November 2024 with updates
|
|
|
25 Aug 2024 |
AD01 |
Registered office address changed from 1.09 Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE England to 49 Carlsile Avenue Carlisle Avenue St. Albans AL3 5LX on 25 August 2024
|
|
|
21 Nov 2023 |
CS01 |
Confirmation statement made on 19 November 2023 with no updates
|
|
|
26 Sep 2023 |
AA |
Total exemption full accounts made up to 31 March 2023
|
|
|
30 Nov 2022 |
CS01 |
Confirmation statement made on 19 November 2022 with updates
|
|
|
30 Nov 2022 |
SH01 |
Statement of capital following an allotment of shares on 23 November 2022
|
|
|
17 Nov 2022 |
AA |
Total exemption full accounts made up to 31 March 2022
|
|
|
03 Nov 2022 |
SH01 |
Statement of capital following an allotment of shares on 30 November 2021
|
|
|
03 Nov 2022 |
SH01 |
Statement of capital following an allotment of shares on 30 June 2021
|
|
|
01 Apr 2022 |
AD01 |
Registered office address changed from 1.03-1.04 Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE England to 1.09 Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE on 1 April 2022
|
|
|
19 Nov 2021 |
CS01 |
Confirmation statement made on 19 November 2021 with updates
|
|
|
19 Nov 2021 |
PSC07 |
Cessation of Blue Commodities Llp as a person with significant control on 19 November 2021
|
|
|
13 Aug 2021 |
AD01 |
Registered office address changed from 49 Carlisle Avenue St. Albans AL3 5LX England to 1.03-1.04 Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE on 13 August 2021
|
|
|
16 Jun 2021 |
SH08 |
Change of share class name or designation
|
|
|
16 Jun 2021 |
MA |
Memorandum and Articles of Association
|
|
|
16 Jun 2021 |
RESOLUTIONS |
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES12 ‐
Resolution of varying share rights or name
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
03 Jun 2021 |
PSC05 |
Change of details for Blue Oil Energy Llp as a person with significant control on 24 May 2021
|
|
|
03 Jun 2021 |
PSC01 |
Notification of James Jonathan Gaydon Mark as a person with significant control on 24 May 2021
|
|
|
03 Jun 2021 |
SH01 |
Statement of capital following an allotment of shares on 24 May 2021
|
|
|
25 Nov 2020 |
AA01 |
Current accounting period extended from 30 November 2021 to 31 March 2022
|
|