Advanced company searchLink opens in new window

BLUELUPIN LTD

Company number 05852016

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)
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