- Company Overview for BLUEZONE GLOBAL LIMITED (03532497)
- Filing history for BLUEZONE GLOBAL LIMITED (03532497)
- People for BLUEZONE GLOBAL LIMITED (03532497)
- Charges for BLUEZONE GLOBAL LIMITED (03532497)
- Insolvency for BLUEZONE GLOBAL LIMITED (03532497)
- Registers for BLUEZONE GLOBAL LIMITED (03532497)
- More for BLUEZONE GLOBAL LIMITED (03532497)
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) |
---|---|---|---|
26 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 29 February 2024 | |
08 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 28 February 2023 | |
06 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 28 February 2022 | |
16 Jul 2021 | AD01 | Registered office address changed from David Rubin & Partners 26-28 Bedford Row London WC1R 4HE to 29th Floor 40 Bank Street London E14 5NR on 16 July 2021 | |
04 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 28 February 2021 | |
05 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 29 February 2020 | |
14 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 28 February 2019 | |
20 Mar 2018 | LIQ02 | Statement of affairs | |
20 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
12 Mar 2018 | AD01 | Registered office address changed from Caxton House Caxton Road Fulwood Preston PR2 9ZB to David Rubin & Partners 26-28 Bedford Row London WC1R 4HE on 12 March 2018 | |
09 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
24 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2017 | MR04 | Satisfaction of charge 5 in full | |
18 Aug 2017 | MR04 | Satisfaction of charge 4 in full | |
04 Apr 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
24 Mar 2017 | AD03 | Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP | |
23 Mar 2017 | AD02 | Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP | |
10 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
15 Apr 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
14 Apr 2016 | CH01 | Director's details changed for Mr Imran Bargit on 14 April 2016 | |
26 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
19 Nov 2014 | AUD | Auditor's resignation | |
16 Oct 2014 | AA | Full accounts made up to 31 March 2014 |