- Company Overview for BLUEVIEW CREATE LIMITED (05071813)
- Filing history for BLUEVIEW CREATE LIMITED (05071813)
- People for BLUEVIEW CREATE LIMITED (05071813)
- Charges for BLUEVIEW CREATE LIMITED (05071813)
- More for BLUEVIEW CREATE LIMITED (05071813)
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) |
---|---|---|---|
18 Oct 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2010 | TM01 | Termination of appointment of Stephen Dover as a director | |
16 Nov 2010 | TM02 | Termination of appointment of Carlton Registrars Limited as a secretary | |
01 Jul 2010 | AA | Total exemption full accounts made up to 30 June 2009 | |
26 Apr 2010 | AR01 |
Annual return made up to 12 March 2010 with full list of shareholders
Statement of capital on 2010-04-26
|
|
12 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2009 | CONNOT | Change of name notice | |
22 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
12 Aug 2009 | 288a | Director appointed simon ian fretwell | |
06 Aug 2009 | 288a | Director appointed wayne dawson | |
08 Jul 2009 | 287 | Registered office changed on 08/07/2009 from 141 wardour street london W1F 0UT | |
08 May 2009 | 363a | Return made up to 12/03/09; full list of members | |
08 May 2009 | 288c | Director's Change of Particulars / arthur tyler / 12/03/2009 / Forename was: arthur, now: graham; Middle Name/s was: graham, now: arthur; Area was: minster on sea, now: minster | |
07 May 2009 | 288c | Director's Change of Particulars / graham ede / 12/03/2009 / HouseName/Number was: , now: ridge house; Street was: ridge house, now: springfield road; Area was: springfield road, now: ; Occupation was: director, now: managing director | |
25 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
04 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
14 Jan 2009 | 288a | Director appointed stephen john dover | |
08 Dec 2008 | 225 | Accounting reference date extended from 31/03/2009 to 30/06/2009 | |
02 Dec 2008 | 288b | Appointment Terminated Secretary lindsay butcher | |
02 Dec 2008 | 288a | Director appointed arthur graham tyler | |
25 Nov 2008 | 287 | Registered office changed on 25/11/2008 from harben house, harben parade finchley road london NW3 6LH | |
25 Nov 2008 | 288b | Appointment Terminated Director fiona butcher | |
25 Nov 2008 | 288a | Secretary appointed carlton registrars LIMITED | |
25 Nov 2008 | 288a | Director appointed graham david ede |