- Company Overview for BLUR 7 LIMITED (06523399)
- Filing history for BLUR 7 LIMITED (06523399)
- People for BLUR 7 LIMITED (06523399)
- More for BLUR 7 LIMITED (06523399)
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) |
---|---|---|---|
04 Feb 2014 | AD02 | Register inspection address has been changed from 24 Aylesham Road Orpington Kent BR6 0TX United Kingdom | |
12 Jan 2014 | AD01 | Registered office address changed from 24 Aylesham Road Orpington Kent BR6 0TX United Kingdom on 12 January 2014 | |
12 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Feb 2013 | AR01 | Annual return made up to 24 December 2012 with full list of shareholders | |
26 Feb 2013 | TM02 | Termination of appointment of Felicity Fergsuon as a secretary | |
26 Feb 2013 | AP03 | Appointment of Mrs Lisa Ferguson as a secretary | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Dec 2011 | AR01 | Annual return made up to 24 December 2011 with full list of shareholders | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Dec 2010 | AR01 | Annual return made up to 30 December 2010 with full list of shareholders | |
30 Dec 2010 | CH03 | Secretary's details changed for Felicity Clare Fergsuon on 30 December 2010 | |
19 Apr 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
19 Apr 2010 | AR01 | Annual return made up to 4 March 2010 with full list of shareholders | |
16 Apr 2010 | CH01 | Director's details changed for Neil Ferguson on 4 January 2010 | |
16 Apr 2010 | AD02 | Register inspection address has been changed | |
16 Apr 2010 | AD01 | Registered office address changed from 401 Hurst Road Bexley Kent DA5 3LG on 16 April 2010 | |
13 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2009 | 363a | Return made up to 04/03/09; full list of members | |
10 Apr 2008 | 288c | Secretary's change of particulars / clare fergsuon / 07/04/2008 | |
17 Mar 2008 | 288a | Secretary appointed clare fergsuon | |
17 Mar 2008 | 288a | Director appointed neil ferguson | |
10 Mar 2008 | 288b | Appointment terminated secretary abergan reed nominees LIMITED | |
10 Mar 2008 | 288b | Appointment terminated director abergan reed LTD |