- Company Overview for BLUE MARBLE SUSTAINABLE SOLUTIONS LIMITED (06899517)
- Filing history for BLUE MARBLE SUSTAINABLE SOLUTIONS LIMITED (06899517)
- People for BLUE MARBLE SUSTAINABLE SOLUTIONS LIMITED (06899517)
- More for BLUE MARBLE SUSTAINABLE SOLUTIONS LIMITED (06899517)
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) |
---|---|---|---|
19 Sep 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jun 2023 | DS01 | Application to strike the company off the register | |
06 Feb 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 8 May 2022 with no updates | |
11 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
11 May 2021 | CS01 | Confirmation statement made on 8 May 2021 with no updates | |
15 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
12 May 2020 | CH01 | Director's details changed | |
12 May 2020 | PSC04 | Change of details for Mr Christopher Charles Wood as a person with significant control on 12 May 2020 | |
12 May 2020 | PSC04 | Change of details for Mr Christopher Charles Wood as a person with significant control on 1 April 2020 | |
11 May 2020 | CH01 | Director's details changed | |
11 May 2020 | CS01 | Confirmation statement made on 8 May 2020 with no updates | |
11 May 2020 | PSC04 | Change of details for Mrs Jane Margaret Wood as a person with significant control on 1 April 2020 | |
11 May 2020 | AD01 | Registered office address changed from C/O Bryn Twrw Lon Y Wern Tregarth Gwynedd LL57 4BA United Kingdom to 9 Ffordd Garnedd Y Felinheli Gwynedd LL56 4QY on 11 May 2020 | |
26 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
27 Jun 2018 | CH01 | Director's details changed | |
27 Jun 2018 | PSC04 | Change of details for Mrs Jane Margaret Wood as a person with significant control on 27 June 2018 | |
27 Jun 2018 | PSC04 | Change of details for Mr Christopher Charles Wood as a person with significant control on 27 June 2018 | |
27 Jun 2018 | AD01 | Registered office address changed from 10 Atlantic Haven Llangennith Swansea SA3 1AH to C/O Bryn Twrw Lon Y Wern Tregarth Gwynedd LL57 4BA on 27 June 2018 | |
17 May 2018 | CH01 | Director's details changed | |
17 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with updates | |
17 May 2018 | PSC04 | Change of details for Mrs Jane Margaret Wood as a person with significant control on 8 June 2017 |