Advanced company searchLink opens in new window

BLUEMOUND LIMITED

Company number 05005209

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)
27 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
16 Dec 2022 AA Accounts for a dormant company made up to 31 December 2021
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
20 Jan 2021 AA Accounts for a dormant company made up to 31 December 2020
20 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
20 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
04 Mar 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
04 Nov 2019 AA Accounts for a dormant company made up to 31 December 2018
16 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
26 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
07 Feb 2018 PSC07 Cessation of Neiper Holdings Ltd as a person with significant control on 5 January 2018
25 Jan 2018 PSC01 Notification of William Boris Timotthy Miller as a person with significant control on 24 January 2018
25 Jan 2018 PSC01 Notification of William Boris Timothy Miller as a person with significant control on 24 January 2018
06 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with no updates
19 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
17 Dec 2017 AA Accounts for a dormant company made up to 31 December 2016
17 Dec 2017 AD01 Registered office address changed from The Garden Flat 7 Oakfield Place Bristol BS8 2BJ to 4 Morse Road Bristol BS5 9LB on 17 December 2017
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
30 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
02 Feb 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
30 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014