- Company Overview for BLU 3 (UK) LIMITED (05035161)
- Filing history for BLU 3 (UK) LIMITED (05035161)
- People for BLU 3 (UK) LIMITED (05035161)
- Charges for BLU 3 (UK) LIMITED (05035161)
- More for BLU 3 (UK) LIMITED (05035161)
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) |
---|---|---|---|
23 Aug 2018 | CS01 | Confirmation statement made on 23 August 2018 with updates | |
27 Jun 2018 | MR04 | Satisfaction of charge 050351610005 in full | |
27 Jun 2018 | MR04 | Satisfaction of charge 050351610006 in full | |
06 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with updates | |
04 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
31 May 2017 | AD01 | Registered office address changed from 56-58 Factory Lane Croydon Surrey CR0 3RL to Eden House 454 New Hythe Lane Larkfield Aylesford ME20 7UH on 31 May 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
05 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
20 Oct 2016 | AP01 | Appointment of Mr Michael James Southworth as a director on 20 October 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
08 Mar 2016 | AD04 | Register(s) moved to registered office address 56-58 Factory Lane Croydon Surrey CR0 3RL | |
08 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 24 November 2015
|
|
06 Dec 2015 | SH10 | Particulars of variation of rights attached to shares | |
06 Dec 2015 | SH08 | Change of share class name or designation | |
01 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
23 Feb 2015 | AD02 | Register inspection address has been changed from 4 Bloors Lane Rainham Gillingham Kent ME8 7EG United Kingdom to 56-58 Factory Lane Croydon Surrey CR0 3RL | |
07 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
24 Dec 2014 | MR01 | Registration of charge 050351610006, created on 24 December 2014 | |
01 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2014 | MR01 | Registration of charge 050351610005, created on 20 November 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
05 Nov 2013 | TM02 | Termination of appointment of Paul Rickwood as a secretary | |
05 Nov 2013 | TM01 | Termination of appointment of Paul Rickwood as a director |