- Company Overview for BLUE KANGAROO LIMITED (03988663)
- Filing history for BLUE KANGAROO LIMITED (03988663)
- People for BLUE KANGAROO LIMITED (03988663)
- More for BLUE KANGAROO LIMITED (03988663)
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) |
---|---|---|---|
12 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Oct 2015 | DS01 | Application to strike the company off the register | |
14 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 May 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
20 Nov 2014 | AD01 | Registered office address changed from The Old School House Victoria Avenue London N3 1GG to Carradine House 237 Regents Park Road London N3 3LF on 20 November 2014 | |
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 May 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
13 May 2014 | CH01 | Director's details changed for Mr Grant Kennedy Morgan on 1 January 2014 | |
03 Oct 2013 | TM02 | Termination of appointment of Julia Kreeger as a secretary | |
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 May 2013 | AR01 | Annual return made up to 3 May 2013 with full list of shareholders | |
08 May 2013 | CH03 | Secretary's details changed for Mrs Julia Shannon Kreeger on 1 May 2013 | |
25 Apr 2013 | CH01 | Director's details changed for Mr Grant Kennedy Morgan on 25 April 2013 | |
18 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Jun 2012 | AR01 | Annual return made up to 3 May 2012 with full list of shareholders | |
18 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
13 May 2011 | AR01 | Annual return made up to 3 May 2011 with full list of shareholders | |
20 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
17 May 2010 | TM01 | Termination of appointment of Clifford O`Gorman as a director | |
14 May 2010 | AR01 | Annual return made up to 3 May 2010 with full list of shareholders | |
05 Mar 2010 | AD01 | Registered office address changed from Old School House Victoria Avenue London N3 1GG on 5 March 2010 | |
19 Jan 2010 | CH01 | Director's details changed for Clifford Michael O`Gorman on 19 January 2010 | |
08 May 2009 | 363a | Return made up to 03/05/09; full list of members | |
10 Apr 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |