Advanced company searchLink opens in new window

BLUE SYSTEM 77 LIMITED

Company number 06697888

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)
25 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Aug 2014 SOAS(A) Voluntary strike-off action has been suspended
12 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2014 SOAS(A) Voluntary strike-off action has been suspended
31 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2012 SOAS(A) Voluntary strike-off action has been suspended
11 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
28 Aug 2012 DS01 Application to strike the company off the register
22 Dec 2011 AA Total exemption small company accounts made up to 31 August 2011
12 Oct 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders
Statement of capital on 2011-10-12
  • GBP 1
01 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
11 Oct 2010 AR01 Annual return made up to 7 October 2010 with full list of shareholders
19 May 2010 CH01 Director's details changed for Dr Gavin Oochit on 19 May 2010
10 Mar 2010 AD01 Registered office address changed from Flat 43 the Orchard Residences Etherlbert Road Canterbury CT1 3NQ United Kingdom on 10 March 2010
02 Mar 2010 AD01 Registered office address changed from 3Rd Floor East 35-37 Ludgate Hill London EC4M 7JN United Kingdon on 2 March 2010
09 Nov 2009 AA Total exemption small company accounts made up to 31 August 2009
08 Oct 2009 AR01 Annual return made up to 7 October 2009 with full list of shareholders
26 Feb 2009 225 Accounting reference date shortened from 30/09/2009 to 31/08/2009
28 Jan 2009 288b Appointment terminated secretary costelloe secretaries LIMITED
15 Sep 2008 NEWINC Incorporation