- Company Overview for BLUESPARK MARKETING LIMITED (05329378)
- Filing history for BLUESPARK MARKETING LIMITED (05329378)
- People for BLUESPARK MARKETING LIMITED (05329378)
- Charges for BLUESPARK MARKETING LIMITED (05329378)
- More for BLUESPARK MARKETING LIMITED (05329378)
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) |
---|---|---|---|
10 Apr 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Dec 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Dec 2011 | DS01 | Application to strike the company off the register | |
25 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
07 Sep 2011 | AD01 | Registered office address changed from Unit 1F 23-25 Gwydir Street Cambridge CB1 2LG on 7 September 2011 | |
11 Mar 2011 | AR01 |
Annual return made up to 11 January 2011 with full list of shareholders
Statement of capital on 2011-03-11
|
|
21 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
02 Feb 2010 | AR01 | Annual return made up to 11 January 2010 with full list of shareholders | |
01 Feb 2010 | CH03 | Secretary's details changed for Harriet Patricia Frew on 11 January 2010 | |
01 Feb 2010 | CH01 | Director's details changed for David Lees Frew on 11 January 2010 | |
28 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
14 Jan 2009 | 363a | Return made up to 11/01/09; full list of members | |
18 Sep 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
14 Feb 2008 | 363s | Return made up to 11/01/08; no change of members | |
14 Feb 2008 | 363(287) |
Registered office changed on 14/02/08
|
|
20 Nov 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
31 Jan 2007 | 363s | Return made up to 11/01/07; full list of members | |
03 Jan 2007 | CERTNM | Company name changed birdbrook lees LIMITED\certificate issued on 03/01/07 | |
07 Apr 2006 | AA | Total exemption full accounts made up to 31 January 2006 | |
09 Feb 2006 | 363s | Return made up to 11/01/06; full list of members | |
25 Jan 2005 | 288a | New secretary appointed | |
25 Jan 2005 | 288a | New director appointed | |
17 Jan 2005 | 287 | Registered office changed on 17/01/05 from: 20 william james house cowley road cambridge CB4 0WX | |
17 Jan 2005 | 288b | Secretary resigned |