Advanced company searchLink opens in new window

CIEL BLEU 2 LIMITED

Company number 08061371

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)
09 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2015 DS01 Application to strike the company off the register
18 Aug 2015 AD01 Registered office address changed from Suite 4, Middlesex House Meadway Corporate Centre Rutherford Close Stevenage Herts SG1 2EF to C/O Sherrards 45 Grosvenor Road St. Albans Hertfordshire AL1 3AW on 18 August 2015
10 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
24 Nov 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 518.5
13 May 2014 CH01 Director's details changed for Mr Michael John Every on 1 May 2014
13 May 2014 AD01 Registered office address changed from Avc, Suite 4 Middlesex House Meadway Corporate Centre Rutherford Close Stevenage Herts SG1 2EF United Kingdom on 13 May 2014
04 Mar 2014 AD01 Registered office address changed from Avc House Bessemer Drive Stevenage Herts SG1 2DT on 4 March 2014
04 Mar 2014 CH01 Director's details changed for Mr Michael John Every on 1 March 2014
04 Mar 2014 CH03 Secretary's details changed for Gary Douglas Gordon on 28 February 2014
12 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
10 Jan 2014 AP03 Appointment of Gary Douglas Gordon as a secretary
12 Dec 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 518.5
25 Oct 2013 TM01 Termination of appointment of Christopher Terry as a director
18 Oct 2013 AD02 Register inspection address has been changed
09 Jan 2013 TM01 Termination of appointment of John Joslin as a director
25 Oct 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
18 Jun 2012 AP01 Appointment of Mr Christopher John Terry as a director
18 Jun 2012 AP01 Appointment of Mr Michael John Every as a director
08 Jun 2012 SH01 Statement of capital following an allotment of shares on 30 May 2012
  • GBP 517.50
08 Jun 2012 AP01 Appointment of Mr John Patrick Joslin as a director
08 Jun 2012 TM01 Termination of appointment of John King as a director
08 Jun 2012 SH02 Sub-division of shares on 29 May 2012
08 Jun 2012 AD01 Registered office address changed from 27 Holywell Row London EC2A 4JB United Kingdom on 8 June 2012