Advanced company searchLink opens in new window

BLUEZONE GLOBAL LIMITED

Company number 03532497

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-01
20 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
24 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-20
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
  • GBP 100
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
  • GBP 100
19 Nov 2014 AUD Auditor's resignation
16 Oct 2014 AA Full accounts made up to 31 March 2014