- Company Overview for BLUELUPIN LTD (05852016)
- Filing history for BLUELUPIN LTD (05852016)
- People for BLUELUPIN LTD (05852016)
- More for BLUELUPIN LTD (05852016)
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) |
---|---|---|---|
26 Jan 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Sep 2009 | 652a | Application for striking-off | |
29 May 2009 | AA | Total exemption small company accounts made up to 30 July 2008 | |
17 Mar 2009 | 288a | Secretary appointed ca solutions lts | |
16 Mar 2009 | 287 | Registered office changed on 16/03/2009 from 2 gallery court 1-7 pilgrimage street london SE1 4LL | |
10 Dec 2008 | 288c | Secretary's Change of Particulars / sian lewin (nee leary) / 24/05/2008 / Surname was: lewin (nee leary), now: lewin; HouseName/Number was: grd floor, now: 3; Street was: 2 drakefield road, now: drakefield road | |
10 Dec 2008 | 363a | Return made up to 20/06/08; full list of members | |
10 Dec 2008 | 288c | Secretary's Change of Particulars / sian leary / 24/05/2008 / Title was: , now: mrs; Surname was: leary, now: lewin (nee leary); HouseName/Number was: , now: grd floor; Street was: 5A jeffreys road, now: 2 drakefield road; Area was: clapham, now: ; Post Code was: SW4 6QU, now: SW17 8RT | |
17 Oct 2008 | AA | Total exemption small company accounts made up to 30 July 2007 | |
17 Oct 2008 | 225 | Accounting reference date shortened from 30/06/2008 to 30/07/2007 | |
24 Sep 2008 | 288c | Director's Change of Particulars / reginald lewin / 18/09/2008 / HouseName/Number was: , now: grd floor; Street was: 39 mellison road, now: 3 drakefield road; Post Code was: SW17 9AS, now: SW17 8RT | |
25 Mar 2008 | 288b | Appointment Terminated Secretary trafalgar company secretaries LTD | |
25 Mar 2008 | 288a | Secretary appointed sian helen leary | |
25 Jul 2007 | 363a | Return made up to 20/06/07; full list of members | |
14 Aug 2006 | 288a | New director appointed | |
14 Aug 2006 | 288a | New secretary appointed | |
20 Jul 2006 | CERTNM | Company name changed nileriver LTD\certificate issued on 20/07/06 | |
18 Jul 2006 | 287 | Registered office changed on 18/07/06 from: 39A leicester road salford manchester M7 4AS | |
17 Jul 2006 | 288b | Secretary resigned | |
17 Jul 2006 | 288b | Director resigned | |
20 Jun 2006 | NEWINC | Incorporation |