- Company Overview for BLUE 1010 LIMITED (SC479807)
- Filing history for BLUE 1010 LIMITED (SC479807)
- People for BLUE 1010 LIMITED (SC479807)
- More for BLUE 1010 LIMITED (SC479807)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Dec 2020 | DS01 | Application to strike the company off the register | |
06 Jul 2020 | CS01 | Confirmation statement made on 11 June 2020 with no updates | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
01 Oct 2019 | CH01 | Director's details changed for Msohl Joanna Kohl on 1 October 2019 | |
01 Oct 2019 | PSC04 | Change of details for Msohl Joanna Kohl as a person with significant control on 1 October 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with no updates | |
28 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
11 Feb 2019 | AD01 | Registered office address changed from 6 Blair Road Crossford Carluke ML8 5RF to 3 Jeffrey Street Edinburgh Midlothian EH1 1DR on 11 February 2019 | |
21 Aug 2018 | PSC01 | Notification of Joanna Kohl as a person with significant control on 11 June 2018 | |
21 Aug 2018 | CS01 | Confirmation statement made on 11 June 2018 with updates | |
24 Apr 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
30 Aug 2017 | CS01 | Confirmation statement made on 11 June 2017 with no updates | |
04 May 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
30 Aug 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-08-30
|
|
17 Feb 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
21 Oct 2014 | AP01 | Appointment of Ms Joanna Kohl as a director on 30 June 2014 | |
21 Oct 2014 | TM02 | Termination of appointment of Robert Macgillivray as a secretary on 30 June 2014 | |
21 Oct 2014 | TM01 | Termination of appointment of Robert Macgillivray as a director on 30 June 2014 | |
11 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-11
|