- Company Overview for BLUEDAZE LIMITED (07018189)
- Filing history for BLUEDAZE LIMITED (07018189)
- People for BLUEDAZE LIMITED (07018189)
- Insolvency for BLUEDAZE LIMITED (07018189)
- More for BLUEDAZE LIMITED (07018189)
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 Sep 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jun 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 13 May 2022 | |
26 Jul 2021 | AD01 | Registered office address changed from Hayes House 6 Hayes Road Bromley Kent BR2 9AA to 5-7 Ravensbourne Road Bromley BR1 1HN on 26 July 2021 | |
29 May 2021 | AD01 | Registered office address changed from 3 Burlington Gardens London W1S 3EP to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 29 May 2021 | |
21 May 2021 | LIQ02 | Statement of affairs | |
21 May 2021 | 600 | Appointment of a voluntary liquidator | |
21 May 2021 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2021 | TM01 | Termination of appointment of Shirin Elghanayan as a director on 10 March 2021 | |
10 Mar 2021 | TM01 | Termination of appointment of Anna Boruch as a director on 10 March 2021 | |
01 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Oct 2020 | CS01 | Confirmation statement made on 14 September 2020 with no updates | |
16 Sep 2019 | CS01 | Confirmation statement made on 14 September 2019 with updates | |
25 Jul 2019 | PSC05 | Change of details for Linx Ventures Limited as a person with significant control on 29 May 2018 | |
10 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 Oct 2018 | CS01 | Confirmation statement made on 14 September 2018 with updates | |
18 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Jun 2018 | AP01 | Appointment of Ms Anna Boruch as a director on 16 April 2018 | |
20 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with updates | |
19 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Sep 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
20 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Oct 2015 | AR01 |
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
15 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|