Advanced company searchLink opens in new window

BLUE CIRCLE BUSINESS SOLUTIONS LIMITED

Company number 05389860

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)
11 Jan 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2010 DS02 Withdraw the company strike off application
30 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2010 DS01 Application to strike the company off the register
16 Mar 2010 TM01 Termination of appointment of Jotirmoy Ghose as a director
13 Mar 2009 363a Return made up to 11/03/09; full list of members
10 Feb 2009 288c Director's Change of Particulars / devjani ghose / 01/01/2009 / HouseName/Number was: , now: clifftop; Street was: 22 foreland heights, now: northforeland avenue; Post Code was: CT10 3FU, now: CT10 3QT; Country was: , now: uk
10 Feb 2009 288c Director's Change of Particulars / jotirmoy ghose / 01/01/2009 / HouseName/Number was: , now: clifftop; Street was: 22 foreland heights, now: northforeland avenue; Post Code was: CT10 3FU, now: CT10 3QT; Country was: , now: uk
12 Jan 2009 AA Total exemption full accounts made up to 31 March 2008
23 Apr 2008 363a Return made up to 11/03/08; full list of members
07 Jan 2008 AA Total exemption full accounts made up to 31 March 2007
18 Jul 2007 363s Return made up to 11/03/07; no change of members
12 Jan 2007 AA Total exemption full accounts made up to 31 March 2006
25 Apr 2006 363s Return made up to 11/03/06; full list of members
01 Apr 2005 288a New director appointed
01 Apr 2005 288a New director appointed
01 Apr 2005 88(2)R Ad 11/03/05--------- £ si 1@1=1 £ ic 1/2
29 Mar 2005 288a New secretary appointed
17 Mar 2005 288b Director resigned
17 Mar 2005 288b Secretary resigned
11 Mar 2005 NEWINC Incorporation