- Company Overview for TARGET BLUE LTD (05367608)
- Filing history for TARGET BLUE LTD (05367608)
- People for TARGET BLUE LTD (05367608)
- Charges for TARGET BLUE LTD (05367608)
- More for TARGET BLUE LTD (05367608)
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) |
---|---|---|---|
03 Apr 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Dec 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Dec 2011 | DS01 | Application to strike the company off the register | |
17 Nov 2011 | AD01 | Registered office address changed from 37 Warren Street London W1T 6AD on 17 November 2011 | |
07 May 2011 | CH03 | Secretary's details changed for Mr Alan Topper on 1 May 2011 | |
17 Mar 2011 | AR01 |
Annual return made up to 17 February 2011 with full list of shareholders
Statement of capital on 2011-03-17
|
|
10 Mar 2011 | CH01 | Director's details changed for Ian Donald Croysdill on 10 February 2011 | |
27 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
12 May 2010 | CH03 | Secretary's details changed for Mr Alan Topper on 1 January 2010 | |
04 Mar 2010 | AR01 | Annual return made up to 17 February 2010 with full list of shareholders | |
07 Jan 2010 | AA | Accounts for a dormant company made up to 31 December 2008 | |
17 Mar 2009 | 363a | Return made up to 17/02/09; full list of members | |
09 Mar 2009 | 288c | Director's Change of Particulars / ian croysdill / 01/02/2009 / Occupation was: chartered surveyor, now: director | |
13 Jan 2009 | 287 | Registered office changed on 13/01/2009 from 67-69 george street london W1U 8LT | |
26 Nov 2008 | AA | Accounts made up to 31 December 2007 | |
18 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 8 | |
11 Jun 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
21 Apr 2008 | 287 | Registered office changed on 21/04/2008 from 2 hinde street london W1U 2AZ | |
13 Mar 2008 | 363s | Return made up to 17/02/08; no change of members | |
09 Feb 2008 | 403a | Declaration of satisfaction of mortgage/charge | |
19 Nov 2007 | 288b | Director resigned | |
15 Nov 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
15 Nov 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
09 Nov 2007 | 395 | Particulars of mortgage/charge | |
17 Aug 2007 | AA | Accounts made up to 31 December 2006 |