Advanced company searchLink opens in new window

BLUE LASER LIMITED

Company number 03296465

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 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jun 2012 DS01 Application to strike the company off the register
18 May 2012 AA Total exemption full accounts made up to 31 December 2011
26 Mar 2012 CH04 Secretary's details changed for San Creno Secretaries Limited on 15 February 2012
26 Mar 2012 AP01 Appointment of Thomas Anthony Allen as a director on 15 February 2012
26 Mar 2012 AP02 Appointment of Toradd Limited as a director on 15 February 2012
23 Mar 2012 AD01 Registered office address changed from PO Box 1331 High Wycombe Sth on 23 March 2012
23 Mar 2012 TM01 Termination of appointment of Christine Margaret O'shea as a director on 15 February 2012
23 Mar 2012 TM01 Termination of appointment of Peter Leonard Elliott as a director on 15 February 2012
11 Jan 2012 AR01 Annual return made up to 27 December 2011 with full list of shareholders
Statement of capital on 2012-01-11
  • GBP 2
19 May 2011 AP01 Appointment of Mrs Christine Margaret O'shea as a director
19 May 2011 TM01 Termination of appointment of Cyril Ferry as a director
11 May 2011 AA Total exemption full accounts made up to 31 December 2010
19 Jan 2011 AR01 Annual return made up to 27 December 2010 with full list of shareholders
15 Feb 2010 AA Total exemption full accounts made up to 31 December 2009
19 Jan 2010 AR01 Annual return made up to 27 December 2009 with full list of shareholders
19 Jan 2010 CH01 Director's details changed for Cyril Raymond Ferry on 11 January 2010
19 Jan 2010 CH04 Secretary's details changed for San Creno Secretaries Limited on 11 January 2010
07 May 2009 AA Total exemption full accounts made up to 31 December 2008
27 Jan 2009 363a Return made up to 27/12/08; full list of members
27 Jan 2009 288c Secretary's Change of Particulars / san creno secretaries LIMITED / 24/01/2009 / HouseName/Number was: , now: orchard house; Street was: ground floor, now: hammersley lane; Area was: 31-35 pitfield street, now: tylers green; Post Town was: london, now: high wycombe; Post Code was: N1 6HB, now: HP10 8XY
01 Sep 2008 287 Registered office changed on 01/09/2008 from third floor 15 poland street london W1F 8QE
08 Mar 2008 AA Total exemption full accounts made up to 31 December 2007
03 Jan 2008 363a Return made up to 27/12/07; full list of members