Advanced company searchLink opens in new window

BLU BANGLE LIMITED

Company number 06150179

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)
21 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
27 Oct 2011 DS01 Application to strike the company off the register
10 Mar 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
Statement of capital on 2011-03-10
  • GBP 100
31 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
13 May 2010 TM01 Termination of appointment of Joey Ng as a director
11 May 2010 AP01 Appointment of Ms Cherie Lehman as a director
07 Apr 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
07 Apr 2010 AD01 Registered office address changed from 280 Gray's Inn Road London WC1X 8EB on 7 April 2010
07 Apr 2010 CH01 Director's details changed for Joey Ng on 1 January 2010
07 Apr 2010 TM02 Termination of appointment of The Company Registration Agents Limited as a secretary
01 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
10 Mar 2009 363a Return made up to 09/03/09; full list of members
10 Mar 2009 288c Director's Change of Particulars / joey ng / 09/03/2009 / HouseName/Number was: , now: 11D; Street was: 24 denmark road, now: mount sinai lane; Post Town was: kingston upon thames, now: ; Region was: surrey, now: ; Post Code was: KT1 2SD, now: 277053; Country was: , now: singapore
09 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
02 Apr 2008 363a Return made up to 09/03/08; full list of members
01 Apr 2008 287 Registered office changed on 01/04/2008 from 280 gray's inn road london WC1X 8EB
27 Jul 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
27 Jul 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Jun 2007 88(2)R Ad 21/05/07--------- £ si 99@1=99 £ ic 1/100
26 Mar 2007 288b Director resigned
26 Mar 2007 287 Registered office changed on 26/03/07 from: 280 grays inn road london WC1X 8EB
26 Mar 2007 288a New director appointed
09 Mar 2007 NEWINC Incorporation