- 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) |
---|---|---|---|
11 Aug 2014 | AD01 | Registered office address changed from Newstar House Caxton Road Fulwood Preston PR2 9ZB England to Caxton House Caxton Road Fulwood Preston PR2 9ZB on 11 August 2014 | |
08 Aug 2014 | AD01 | Registered office address changed from Newstar House Salmon Street Kaymar Industrial Estate Preston Lancashire PR1 4BQ to Newstar House Caxton Road Fulwood Preston PR2 9ZB on 8 August 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
13 Aug 2013 | AA | Accounts for a medium company made up to 31 March 2013 | |
17 Jul 2013 | TM01 | Termination of appointment of Sazeda Bargit as a director | |
12 Apr 2013 | AR01 | Annual return made up to 23 March 2013 with full list of shareholders | |
16 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
20 Jul 2012 | AA | Accounts for a medium company made up to 31 March 2012 | |
12 Apr 2012 | AR01 | Annual return made up to 23 March 2012 with full list of shareholders | |
12 Sep 2011 | AA | Accounts for a medium company made up to 31 March 2011 | |
27 Apr 2011 | MISC | Section 519 | |
18 Apr 2011 | AR01 | Annual return made up to 23 March 2011 with full list of shareholders | |
07 Apr 2011 | AD01 | Registered office address changed from Shorrock House 1 Faraday Court Fulwood Preston Lancashire PR2 9NB on 7 April 2011 | |
01 Mar 2011 | CERTNM |
Company name changed krystaline LIMITED\certificate issued on 01/03/11
|
|
07 Jan 2011 | AA | Accounts for a small company made up to 31 March 2010 | |
26 Apr 2010 | AR01 | Annual return made up to 23 March 2010 with full list of shareholders | |
16 Apr 2010 | CH01 | Director's details changed for Mrs Sazeda Bargit on 1 October 2009 | |
16 Apr 2010 | CH01 | Director's details changed for Mr Imran Bargit on 1 October 2009 | |
13 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
06 Nov 2009 | AA | Accounts for a small company made up to 31 March 2009 | |
15 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
15 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
20 Apr 2009 | 363a | Return made up to 23/03/09; full list of members | |
14 Nov 2008 | 287 | Registered office changed on 14/11/2008 from starkie house winckley square preston lancashire PR1 3JJ | |
24 Oct 2008 | 288a | Director appointed mr imran bargit |