Advanced company searchLink opens in new window

BLUR 7 LIMITED

Company number 06523399

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)
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