Advanced company searchLink opens in new window

TARGET BLUE LTD

Company number 05367608

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)
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
  • GBP 100
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