Advanced company searchLink opens in new window

BLUE HACKLE LIMITED

Company number 05125439

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)
14 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
28 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
21 Jun 2018 TM01 Termination of appointment of Munaf Sabeeh Abdulqader Al Shaikhli as a director on 13 June 2018
21 Jun 2018 AP01 Appointment of Mr William Glen Guthrie Mcgill as a director on 13 June 2018
24 May 2018 CS01 Confirmation statement made on 11 May 2018 with updates
24 May 2018 PSC01 Notification of Munaf Sabeeh Abdulqader Al Shaikhli as a person with significant control on 18 January 2018
24 May 2018 PSC09 Withdrawal of a person with significant control statement on 24 May 2018
16 May 2018 TM01 Termination of appointment of George Lund as a director on 18 January 2018
16 May 2018 AP01 Appointment of Mr Munaf Sabeeh Abdulqader Al Shaikhli as a director on 18 January 2018
24 Nov 2017 AA Accounts for a dormant company made up to 31 December 2016
17 Nov 2017 TM01 Termination of appointment of Paul Nell, Jr as a director on 18 August 2017
24 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
01 Jul 2016 AA Full accounts made up to 31 December 2015
06 Jun 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
19 May 2016 AP01 Appointment of Paul Nell, Jr as a director on 28 April 2016
19 May 2016 AP01 Appointment of George Lund as a director on 28 April 2016
18 May 2016 TM01 Termination of appointment of Maria Gloria as a director on 28 April 2016
18 May 2016 TM01 Termination of appointment of William Atkinson Whitlow as a director on 29 February 2016
23 Nov 2015 CH01 Director's details changed for Maria Gloria on 23 November 2015
23 Nov 2015 CH04 Secretary's details changed for Hexagon Tds Limited on 23 November 2015
23 Nov 2015 AD01 Registered office address changed from Ten Dominion Street London EC2M 2EE to 10 Finsbury Square London EC2A 1AF on 23 November 2015
13 Oct 2015 AA Full accounts made up to 31 December 2014
27 Jul 2015 AP01 Appointment of Maria Gloria as a director on 21 July 2015